FABRICATION FACILITY LIMITED

Bickland House Bickland House, Falmouth, TR11 4SB, Cornwall, England
StatusACTIVE
Company No.08432610
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

FABRICATION FACILITY LIMITED is an active private limited company with number 08432610. It was incorporated 11 years, 1 month, 22 days ago, on 06 March 2013. The company address is Bickland House Bickland House, Falmouth, TR11 4SB, Cornwall, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joseph David Waller

Change date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joseph David Waller

Change date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-17

Psc name: Mrs Jessica Sayers

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joseph David Waller

Change date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Sayers

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Sayers

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mrs Jessica Sayers

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Joseph David Waller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England

New address: Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB

Change date: 2023-07-17

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joseph waller fabrications LIMITED\certificate issued on 19/01/23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Barley

Termination date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-09

Psc name: Joseph David Waller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Joseph David Waller

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Sayers

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Hayman

Cessation date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-18

Officer name: Michael James Barley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2020

Action Date: 09 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084326100001

Charge creation date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hayman

Termination date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Hayman

Change date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Sayers

Change date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph David Waller

Change date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH

Old address: 29/30 Fitzroy Square London W1T 6LQ

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph David Waller

Change date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Sayers

Change date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 143 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Hayman

Appointment date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Michael James Barley

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOEDIG LIMITED

115 BROADCLYST GARDENS,SOUTHEND-ON-SEA,SS1 3QY

Number:10348622
Status:ACTIVE
Category:Private Limited Company

HUNTINGDON OFFICE SUPPLIES LIMITED

28 HIGH STREET,NORTHAMPTONSHIRE,NN10 8BL

Number:01444374
Status:ACTIVE
Category:Private Limited Company

JKV INTERIOR CONTRACTING LTD

5 HILL CRESCENT,LONDON,N20 8HB

Number:04358504
Status:ACTIVE
Category:Private Limited Company

MARK KILGORE & CO LTD

82 CASTLE STREET,BALLYCASTLE,BT54 6AR

Number:NI629053
Status:ACTIVE
Category:Private Limited Company

PRECISE PAINTING AND DECORATING LTD

10 LINDEN CLOSE,EASTBOURNE,BN22 0TS

Number:11402032
Status:ACTIVE
Category:Private Limited Company

SPRINTGIANT LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11854011
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