Advanced company searchLink opens in new window

FABFAC LIMITED

Company number 06485138

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)
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
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
  • GBP 200
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