Advanced company searchLink opens in new window

B W FABRICATIONS LIMITED

Company number 06566293

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)
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
  • RES13 ‐ Re: financial arrangements 13/12/2016
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