Advanced company searchLink opens in new window

FAB-IT 3 WELDING & FABRICATION LTD

Company number 06788196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
04 Oct 2023 TM02 Termination of appointment of Shk Secretary Limited as a secretary on 4 October 2023
22 Aug 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 100
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
11 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AD01 Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to Unit 22 Imex Business Park Ormonde Street Stoke-on-Trent ST4 3NP on 12 February 2015
12 Feb 2015 CH01 Director's details changed for Peter Nixon on 12 February 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2