Advanced company searchLink opens in new window

SHEARFAB FABRICATIONS LTD

Company number 10152892

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)
29 May 2024 AA Total exemption full accounts made up to 31 January 2024
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 January 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
04 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
29 Sep 2020 MR01 Registration of charge 101528920002, created on 29 September 2020
10 Sep 2020 MR01 Registration of charge 101528920001, created on 10 September 2020
08 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
28 May 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 28 May 2020
28 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
29 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 27/04/2018
01 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/04/2019.
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 267
16 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 21/12/2016
03 Aug 2016 AD01 Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Chesire WA8 8TL England to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016
21 Jul 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 January 2017
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 200