Advanced company searchLink opens in new window

FABER ON-DEMAND LTD

Company number 03833847

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)
16 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 Sep 2013 CH01 Director's details changed for Mr Richard Paul Thomas Macmillan on 31 May 2013
26 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr Gary Wade Spellins on 31 August 2012
12 Jun 2012 AD01 Registered office address changed from 1St Floor, Sun Alliance House 166/167 St Helens Rd Swansea SA1 4DQ on 12 June 2012
11 Jan 2012 MISC Section 519
21 Dec 2011 AUD Auditor's resignation
03 Oct 2011 AA Full accounts made up to 31 December 2010
30 Sep 2011 TM01 Termination of appointment of Nigel James as a director
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
07 Jun 2011 AP03 Appointment of Mr Richard Mcbride as a secretary
06 Jun 2011 TM02 Termination of appointment of Mark Land as a secretary
06 Jun 2011 AP01 Appointment of Mr Richard Mcbride as a director
17 Apr 2011 TM01 Termination of appointment of Robert Oliver as a director
30 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of entire share cap pulse staffing LTD 12/11/2010
25 Nov 2010 AP01 Appointment of Mr Robert Anthony Oliver as a director
25 Nov 2010 AP01 Appointment of Mr Richard Paul Thomas Macmillan as a director
22 Sep 2010 AA Full accounts made up to 31 December 2009
13 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
25 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
11 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4