P.D.G. STEEL FABRICATIONS LIMITED
Status | ACTIVE |
Company No. | 06890208 |
Category | Private Limited Company |
Incorporated | 28 Apr 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
P.D.G. STEEL FABRICATIONS LIMITED is an active private limited company with number 06890208. It was incorporated 15 years, 6 days ago, on 28 April 2009. The company address is 121 Brownswall Road 121 Brownswall Road, Dudley, DY3 3NS, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 28 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lillian Elizabeth Burns
Termination date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Capital allotment shares
Date: 25 Sep 2014
Action Date: 29 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-29
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 121a Brownswall Road Sedgley West Midlands DY3 3NS
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lillian Elizabeth Burns
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Burns
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current extended
Date: 16 Sep 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lillian Elizabeth Burns
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Burns
Change date: 2009-10-01
Documents
Some Companies
147 KEADY ROAD,ARMAGH,BT60 3AE
Number: | NI623439 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
CHESTER USED FURNITURE ENTERPRISE
OLD BLACON LIBRARY WESTERN AVENUE,CHESTER,CH1 5QY
Number: | 09988607 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SWEETNAP FARM,FROME,BA11 5HP
Number: | 11650656 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIANGLE COTTAGE,BRIGHTWELL-CUM-SOTWELL,OX10 0RD
Number: | 09992774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B VALE PARK INDUSTRIAL ESTATE,MANCHESTER,M8 0GF
Number: | 11488696 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KETT GARDENS,LONDON,SW2 1SS
Number: | 11828672 |
Status: | ACTIVE |
Category: | Private Limited Company |