- Company Overview for B W FABRICATIONS LIMITED (06566293)
- Filing history for B W FABRICATIONS LIMITED (06566293)
- People for B W FABRICATIONS LIMITED (06566293)
- Charges for B W FABRICATIONS LIMITED (06566293)
- More for B W FABRICATIONS LIMITED (06566293)
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) |
---|---|---|---|
06 Dec 2024 | MR04 | Satisfaction of charge 065662930003 in full | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
06 Jan 2024 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 6 January 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
20 Apr 2021 | CH01 | Director's details changed for Mr Roger Gerard Burns on 20 April 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | MR01 | Registration of charge 065662930003, created on 12 June 2020 | |
15 Jun 2020 | MR04 | Satisfaction of charge 065662930002 in full | |
17 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 35 the Avenue Clevedon North Somerset BS21 7DZ England to Freshford House Redcliffe Way Bristol BS1 6NL on 23 October 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | AD01 | Registered office address changed from Amoril House 278 High Street Batheaston Bath Bath and Ne Somerset BA1 7RA to 35 the Avenue Clevedon North Somerset BS21 7DZ on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Roger Gerard Burns as a director on 13 December 2016 |