Advanced company searchLink opens in new window

FABTECH STRUCTURAL LIMITED

Company number 06647813

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)
19 Apr 2018 MR01 Registration of charge 066478130002, created on 13 April 2018
14 Feb 2018 TM01 Termination of appointment of Darren Tagg as a director on 14 February 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee approval 31/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
13 Nov 2017 AP01 Appointment of Mr Darren Tagg as a director on 13 November 2017
26 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
17 Jul 2017 MR01 Registration of charge 066478130001, created on 14 July 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 101
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Sep 2014 SH08 Change of share class name or designation
18 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 101
14 Mar 2014 AD01 Registered office address changed from Unit 1 Wright Investment Park Carr Hill Doncaster South Yorkshire DN4 8DE England on 14 March 2014
10 Mar 2014 TM01 Termination of appointment of Philip White as a director
10 Mar 2014 TM01 Termination of appointment of Paul Fletcher as a director
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 101
08 May 2013 AD01 Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 8 May 2013
23 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 101
13 Nov 2012 AP01 Appointment of Mr Philip Edward White as a director
27 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders