- Company Overview for FABFAC LIMITED (06485138)
- Filing history for FABFAC LIMITED (06485138)
- People for FABFAC LIMITED (06485138)
- More for FABFAC LIMITED (06485138)
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) |
---|---|---|---|
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
11 Nov 2014 | AP01 | Appointment of Mr Mark David Anthony Brocklebank - Smith as a director on 30 October 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Timothy James Carrier as a director on 30 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Terence Leonard Parker as a director on 30 October 2014 | |
10 Nov 2014 | AP03 | Appointment of Mr Alistair Hayward Wright as a secretary on 30 October 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of John Charles Peakman as a secretary on 30 October 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from Unit 4 Saturn Facility Centre Bissell Street Birmingham B5 7HP to 4 Clews Road Redditch Worcestershire B98 7ST on 10 November 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Jun 2013 | SH08 | Change of share class name or designation | |
27 Jun 2013 | SH02 | Sub-division of shares on 21 February 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
27 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
11 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
24 Apr 2008 | 288a | Director appointed john charles peakman | |
24 Apr 2008 | 288a | Secretary appointed john charles peakman | |
24 Apr 2008 | 288a | Director appointed terence leonard parker | |
24 Apr 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |