Advanced company searchLink opens in new window

PAUL FABRICATIONS LIMITED

Company number 03709882

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)
08 Oct 2015 AP01 Appointment of Mr Philip George Louch as a director on 5 October 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,549,363
12 Feb 2015 CH01 Director's details changed for Alistair Burns on 1 January 2015
12 Feb 2015 CH01 Director's details changed for Mr Rick Ronald Nagel on 1 January 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,549,363
10 Feb 2014 AD01 Registered office address changed from 4 Coleman Street London EC2R 5AR on 10 February 2014
10 Feb 2014 CH04 Secretary's details changed for Vp Secretarial Limited on 1 January 2014
05 Nov 2013 CH01 Director's details changed for Mr Rick Ronald Nagel on 5 November 2013
15 Jul 2013 AP04 Appointment of Vp Secretarial Limited as a secretary
15 Jul 2013 MR01 Registration of charge 037098820009
13 Jul 2013 MR01 Registration of charge 037098820010
27 Jun 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AD01 Registered office address changed from 6Th Floor 1 London Wall London EC2Y 5EB on 26 June 2013
27 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
28 Jan 2013 AUD Auditor's resignation
15 Jan 2013 AP01 Appointment of Alistair Burns as a director
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Dec 2012 TM01 Termination of appointment of Alan Turner as a director
18 Dec 2012 CC04 Statement of company's objects
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares be revoked 07/12/2012
18 Dec 2012 TM02 Termination of appointment of Alan Turner as a secretary
18 Dec 2012 TM01 Termination of appointment of Ingard Sagstad as a director
18 Dec 2012 TM01 Termination of appointment of Colin Garrett as a director
18 Dec 2012 AD01 Registered office address changed from Unit 10a Sills Road Willow Farm Business Park Castle Donington Derby DE74 2US on 18 December 2012