About

Registered Number: 04450060
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 23-27 Bolton Street, Chorley, Lancashire, PR7 3AA

 

C & F Fabrications Ltd was founded on 29 May 2002, it's status at Companies House is "Active". There are 3 directors listed as Chamberlain, Christopher, Farnhill, Joseph, Haydock, Brian Thomas for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Christopher 29 May 2002 - 1
FARNHILL, Joseph 29 May 2002 - 1
HAYDOCK, Brian Thomas 22 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.