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)
18 Dec 2012 AP01 Appointment of Rick Ronald Nagel as a director
14 Nov 2012 AP01 Appointment of Mr Colin Alexander Garrett as a director
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Alan Robert Turner on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Ingard John Sagstad on 9 February 2010
09 Feb 2010 CH03 Secretary's details changed for Alan Robert Turner on 9 February 2010
30 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
24 Aug 2009 AA Full accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 09/02/09; full list of members
09 Oct 2008 AA Full accounts made up to 31 December 2007
15 Feb 2008 363a Return made up to 09/02/08; full list of members
23 Oct 2007 AA Full accounts made up to 31 December 2006
12 Feb 2007 363a Return made up to 09/02/07; full list of members
12 Feb 2007 287 Registered office changed on 12/02/07 from: sills road willow farm business park castle donington derby derbyshire DE74 2US