Advanced company searchLink opens in new window

COOKES FABDEC LTD

Company number 00761876

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
22 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
16 May 2019 AA Accounts for a small company made up to 31 December 2018
31 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
28 Jan 2019 MR01 Registration of charge 007618760001, created on 23 January 2019
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
17 Aug 2018 AA Accounts for a small company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Nov 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Ghassan Haddad as a director on 22 July 2016
03 Aug 2016 AP01 Appointment of Mr Christopher Samuel Powell as a director on 22 July 2016
01 Aug 2016 AD01 Registered office address changed from 128 Middleton Road Oswestry Shropshire SY11 2XA to Fabdec Ltd Grange Road Ellesmere Shropshire SY12 9DG on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Ronald Owens as a director on 22 July 2016
01 Aug 2016 TM01 Termination of appointment of Mary Elizabeth Owens as a director on 22 July 2016