Advanced company searchLink opens in new window

FABFORD LIMITED

Company number 02339164

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)
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 AD01 Registered office address changed from Market Chambers 3 & 4 Market Place Wokingham Berkshire RG40 1AL on 28 September 2010
17 Feb 2010 TM01 Termination of appointment of Andrzej Rozycki as a director
17 Feb 2010 TM01 Termination of appointment of Owen Griffiths as a director
17 Feb 2010 TM02 Termination of appointment of Mark Bradley as a secretary
04 Feb 2010 AP01 Appointment of Mr Brian Victor Bosworth as a director
02 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Helena Jacinta Knight on 2 October 2009
02 Feb 2010 CH01 Director's details changed for Andrzej Zygmunt Kazimierz Rozycki on 2 October 2009
02 Feb 2010 CH01 Director's details changed for Owen Wyn Griffiths on 2 October 2009
11 Feb 2009 363a Return made up to 25/01/09; full list of members
20 Jan 2009 AA Total exemption full accounts made up to 30 December 2008
09 Oct 2008 AA Total exemption full accounts made up to 30 December 2007
31 Jan 2008 363a Return made up to 25/01/08; full list of members
19 Dec 2007 288b Director resigned