DE HAVILLAND FABRICATION & WELDING LIMITED
Company number 03203844
- Company Overview for DE HAVILLAND FABRICATION & WELDING LIMITED (03203844)
- Filing history for DE HAVILLAND FABRICATION & WELDING LIMITED (03203844)
- People for DE HAVILLAND FABRICATION & WELDING LIMITED (03203844)
- Charges for DE HAVILLAND FABRICATION & WELDING LIMITED (03203844)
- More for DE HAVILLAND FABRICATION & WELDING LIMITED (03203844)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
06 Jun 2024 | CH01 | Director's details changed for Mr Alan Eric Ford on 6 June 2024 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Jul 2023 | PSC07 | Cessation of William Christopher Ryan as a person with significant control on 1 June 2023 | |
27 Jul 2023 | PSC07 | Cessation of Judith Elaine Jewell as a person with significant control on 1 June 2023 | |
27 Jul 2023 | PSC02 | Notification of Ryanford Limited as a person with significant control on 1 June 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr William Christopher Ryan on 27 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mrs Judith Elaine Jewell on 27 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Alan Eric Ford on 27 July 2023 | |
27 Jul 2023 | CH03 | Secretary's details changed for Mrs Judith Elaine Jewell on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Lawrence Land Quarhouse Lane Brimscombe Stroud Gloucestershire GL5 2RR on 27 July 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
15 May 2023 | CH01 | Director's details changed for Mr Alan Eric Ford on 1 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Alan Eric Ford on 1 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mrs Judith Elaine Jewell on 1 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Alan Eric Ford on 1 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr William Christopher Ryan on 1 May 2023 | |
15 May 2023 | CH03 | Secretary's details changed for Mrs Judith Elaine Jewell on 1 May 2023 | |
15 May 2023 | PSC07 | Cessation of Alan Eric Ford as a person with significant control on 1 May 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Glos GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 21 December 2021 | |
09 Dec 2021 | MR01 | Registration of charge 032038440005, created on 3 December 2021 |