Advanced company searchLink opens in new window

F.A.B. FOODS LIMITED

Company number 00871322

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)
28 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,350
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AP01 Appointment of Mr Paul Roger Cooke as a director
17 May 2010 AP01 Appointment of Roger Matthew Cooke as a director
23 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Roger Matthew Cooke on 14 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Jan 2009 363a Return made up to 14/12/08; full list of members
29 Feb 2008 363a Return made up to 14/12/07; full list of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: hartpury house birdwood gloucester gloucestershire GL19 3EF
09 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Jan 2007 363s Return made up to 14/12/06; full list of members
31 Aug 2006 288b Secretary resigned
31 Aug 2006 288a New secretary appointed
30 Dec 2005 403a Declaration of satisfaction of mortgage/charge
30 Dec 2005 403a Declaration of satisfaction of mortgage/charge
23 Dec 2005 363s Return made up to 14/12/05; full list of members