Advanced company searchLink opens in new window

FABER BLINDS UK LIMITED

Company number 00716485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
08 May 2024 RP04TM01 Second filing for the termination of David John Harris as a director
30 Apr 2024 RP04AP01 Second filing for the appointment of Andrew Richard Thomas as a director
30 Apr 2024 RP04AP01 Second filing for the appointment of Deborah Louise Marsh as a director
23 Apr 2024 TM01 Termination of appointment of Michael Hower Jones as a director on 1 February 2024
22 Apr 2024 TM01 Termination of appointment of David John Harris as a director on 31 January 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 08/05/2024.
22 Apr 2024 AP01 Appointment of Mr Andrew Richard Thomas as a director on 31 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2024.
22 Apr 2024 AP01 Appointment of Deborah Louise Marsh as a director on 31 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2024.
06 Feb 2024 AP01 Appointment of Mr Michael Hower Jones as a director on 1 February 2024
22 Jan 2024 TM01 Termination of appointment of Adrianus Kuiper as a director on 31 December 2023
19 Jan 2024 TM02 Termination of appointment of James Edward Black as a secretary on 28 July 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
08 Nov 2022 TM02 Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022
07 Nov 2022 AP03 Appointment of Mr James Edward Black as a secretary on 1 November 2022
13 Oct 2022 AP01 Appointment of Mr Adrianus Kuiper as a director on 30 September 2022
03 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Mar 2022 AD02 Register inspection address has been changed from C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ
24 Mar 2022 AD03 Register(s) moved to registered inspection location C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 TM01 Termination of appointment of Russell Mark Malley as a director on 15 December 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates