FRADLEY FABRICATIONS LIMITED
Status | ACTIVE |
Company No. | 02580632 |
Category | Private Limited Company |
Incorporated | 07 Feb 1991 |
Age | 33 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FRADLEY FABRICATIONS LIMITED is an active private limited company with number 02580632. It was incorporated 33 years, 3 months, 21 days ago, on 07 February 1991. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Royston Clifford Fradley
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Royston Clifford Fradley
Change date: 2013-02-19
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: 416-418 Bearwood Road Bearwood Smethwick West Midlands B66 4EZ
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Resolution
Date: 11 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 11 May 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination secretary company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Fradley
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Mr Royston Clifford Fradley
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Fradley
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: Ags Accountants & Business Advisors Limited Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH
Change date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Mr Royston Clifford Fradley
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Patricia Fradley
Change date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: castle court 2 castle gate way dudley west midlands DY1 4RH
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: ags 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ
Documents
Resolution
Date: 07 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Accounts with accounts type small
Date: 27 May 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/99; full list of members
Documents
Legacy
Date: 17 Feb 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Feb 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 03 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/98; full list of members
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 30 May 1997
Category: Address
Type: 287
Description: Registered office changed on 30/05/97 from: unit 16 forge trading estate mucklow hill halesowen west midlands B62 8EP
Documents
Accounts with accounts type small
Date: 28 May 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/97; no change of members
Documents
Accounts with accounts type small
Date: 18 Apr 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 29 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 17 May 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 22 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/94; no change of members
Documents
Legacy
Date: 02 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Apr 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/93; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 26 Apr 1992
Category: Capital
Type: 88(2)R
Description: Ad 28/02/92--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/92; full list of members
Documents
Legacy
Date: 23 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 04/03/91 from: 52 mucklow hill halesowen birmingham B62 8BL
Documents
Legacy
Date: 04 Mar 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 04 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Some Companies
66 SOUTHEND ROAD,WICKFORD,SS11 8DU
Number: | 11357863 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE THE STRAND,EXMOUTH,EX8 5EY
Number: | 03222777 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES,MANCHESTER,M25 0TL
Number: | 08900936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 321 PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 11535174 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.A.R. CONSULTANCY SERVICES LTD
STONE COTTAGE,HALSTEAD,CO9 1PD
Number: | 11687734 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BATH STREET,LEEK,ST13 6JQ
Number: | 10280065 |
Status: | ACTIVE |
Category: | Private Limited Company |