Advanced company searchLink opens in new window

ENGINEERING FABRICATION LIMITED

Company number 03710090

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)
04 Feb 2004 AA Accounts for a small company made up to 31 March 2003
15 May 2003 395 Particulars of mortgage/charge
22 Apr 2003 363s Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 Feb 2003 363s Return made up to 06/02/02; full list of members
06 Feb 2003 AA Accounts for a small company made up to 31 March 2002
20 Feb 2002 363s Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
13 Aug 2001 288a New director appointed
20 Jun 2001 288b Director resigned
11 May 2001 395 Particulars of mortgage/charge
14 Feb 2001 363s Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
12 Feb 2001 395 Particulars of mortgage/charge
06 Dec 2000 AA Accounts for a small company made up to 31 March 2000
23 Mar 2000 288a New director appointed
18 Feb 2000 363s Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
06 May 1999 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Mar 1999 88(2)R Ad 10/02/99--------- £ si 98@1=98 £ ic 2/100
15 Mar 1999 225 Accounting reference date extended from 29/02/00 to 31/03/00
05 Mar 1999 MEM/ARTS Memorandum and Articles of Association
02 Mar 1999 288b Director resigned
01 Mar 1999 287 Registered office changed on 01/03/99 from: 16 churchill way cardiff CF1 4DX
01 Mar 1999 288a New director appointed
01 Mar 1999 288a New secretary appointed
01 Mar 1999 288b Secretary resigned
26 Feb 1999 CERTNM Company name changed swift legacy LIMITED\certificate issued on 01/03/99