P.D.G. STEEL FABRICATIONS LIMITED

121 Brownswall Road 121 Brownswall Road, Dudley, DY3 3NS, West Midlands
StatusACTIVE
Company No.06890208
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Sep 2014

Action Date: 29 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-29

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYARDS POULTRY

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)

NICHOLLS & SONS LTD

SWEETNAP FARM,FROME,BA11 5HP

Number:11650656
Status:ACTIVE
Category:Private Limited Company

PEAK B LIMITED

TRIANGLE COTTAGE,BRIGHTWELL-CUM-SOTWELL,OX10 0RD

Number:09992774
Status:ACTIVE
Category:Private Limited Company

RAXTER LTD

UNIT 3B VALE PARK INDUSTRIAL ESTATE,MANCHESTER,M8 0GF

Number:11488696
Status:ACTIVE
Category:Private Limited Company

THEPHOENIXPROJECTUK LTD

5 KETT GARDENS,LONDON,SW2 1SS

Number:11828672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source