Advanced company searchLink opens in new window

FABTRAD LIMITED

Company number 03933445

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)
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
04 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
05 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 25 February 2021
30 Nov 2023 PSC04 Change of details for Mr Shaun Hughes Hallett as a person with significant control on 5 August 2020
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Nov 2023 CH01 Director's details changed for Mr Shaun Hughes Hallett on 5 August 2020
29 Nov 2023 PSC07 Cessation of Mary Eileen Hallett as a person with significant control on 5 August 2020
29 Nov 2023 PSC04 Change of details for Mr Shaun Hughes Hallett as a person with significant control on 5 August 2020
29 Nov 2023 CH01 Director's details changed for Mr Shaun Hughes Hallett on 5 August 2020
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Nov 2021 AD01 Registered office address changed from 75 Shore Road Littleborough OL15 9LH United Kingdom to 2 Racefield Hamlet Chadderton Oldham OL1 2TB on 3 November 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/12/2023
17 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Oct 2020 AA Total exemption full accounts made up to 28 February 2019
04 Aug 2020 PSC04 Change of details for Mr Shaun Hughes Hallett as a person with significant control on 3 August 2020
04 Aug 2020 PSC01 Notification of Mary Eileen Hallett as a person with significant control on 6 April 2016
04 Aug 2020 AD01 Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 75 Shore Road Littleborough OL15 9LH on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mr Shaun Hughes Hallett as a person with significant control on 1 May 2016
17 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off