-
SOUTH WEST FABRICATIONS LTD - 69 High Street, Bideford, Devon, EX39 2AT, United Kingdom
Company Information
- Company registration number
- 07524399
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69 High Street
- Bideford
- Devon
- EX39 2AT 69 High Street, Bideford, Devon, EX39 2AT UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-10
- Age Of Company 2011-02-10 13 years
- SIC/NACE
- 25620
Ownership
- Beneficial Owners
- Mr Mark Anthony Brent
- Mr Neil Frederick Brent
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRENT LEASING LTD
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-02-24
- Last Date: 2021-02-10
-
SOUTH WEST FABRICATIONS LTD Company Description
- SOUTH WEST FABRICATIONS LTD is a ltd registered in United Kingdom with the Company reg no 07524399. Its current trading status is "live". It was registered 2011-02-10. It was previously called BRENT LEASING LTD. It has declared SIC or NACE codes as "25620". The latest accounts are filed up to 2020-12-31.It can be contacted at 69 High Street .
Get SOUTH WEST FABRICATIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: South West Fabrications Ltd - 69 High Street, Bideford, Devon, EX39 2AT, United Kingdom
- 2011-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOUTH WEST FABRICATIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-02-25) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-04-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-20) - MR01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-25) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-12) - AA
-
termination-director-company-with-name-termination-date (2019-04-26) - TM01
-
confirmation-statement-with-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-15) - CH01
-
change-to-a-person-with-significant-control (2018-02-15) - PSC04
-
change-to-a-person-with-significant-control (2018-02-16) - PSC04
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-19) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-08) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
change-account-reference-date-company-previous-shortened (2015-02-04) - AA01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-12-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
appoint-person-director-company-with-name (2013-05-21) - AP01
-
capital-allotment-shares (2013-04-19) - SH01
-
termination-director-company-with-name (2013-05-21) - TM01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-01-11) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
change-account-reference-date-company-previous-shortened (2012-02-08) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-02-08) - AD01
-
certificate-change-of-name-company (2012-01-11) - CERTNM
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-02-18) - SH01
-
incorporation-company (2011-02-10) - NEWINC
-
termination-director-company-with-name (2011-02-18) - TM01
-
appoint-person-director-company-with-name (2011-02-18) - AP01