About

Registered Number: 04332890
Date of Incorporation: 03/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Parsons Hall, High Street Irchester, Wellingborough, Northamptonshire, NN29 7AB

 

A.W. Fabrications Ltd was registered on 03 December 2001 and has its registered office in Northamptonshire. The company has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jamie 01 January 2015 30 September 2017 1
SAUNDERS, Wayne 12 September 2007 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LAX, Lynn Carol 04 December 2001 13 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 December 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 26 June 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 24 April 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 20 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 23 December 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 07 January 2004
363s - Annual Return 03 January 2003
395 - Particulars of a mortgage or charge 13 September 2002
225 - Change of Accounting Reference Date 27 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.