- Company Overview for ORTHO FABRICATION LIMITED (07357055)
- Filing history for ORTHO FABRICATION LIMITED (07357055)
- People for ORTHO FABRICATION LIMITED (07357055)
- More for ORTHO FABRICATION LIMITED (07357055)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
19 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Oct 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
22 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
25 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
05 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
08 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Eghams Court Corporate Services Limited as a secretary on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Andrew Mark Dewsbury as a director on 1 September 2018 | |
01 Nov 2018 | PSC02 | Notification of Beagle Orthopaedic Ltd as a person with significant control on 1 September 2018 | |
01 Nov 2018 | PSC07 | Cessation of Andrew Mark Dewsbury as a person with significant control on 1 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
23 Jul 2018 | PSC04 | Change of details for Mr Andrew Mark Dewsbury as a person with significant control on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Andrew Mark Dewsbury on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Leonard Thomas Lloyd on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Kenneth Paul Davis on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 6 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Martin Richard Salvage on 23 July 2018 | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates |