- Company Overview for FABRIK BRANDS LTD (07226798)
- Filing history for FABRIK BRANDS LTD (07226798)
- People for FABRIK BRANDS LTD (07226798)
- Charges for FABRIK BRANDS LTD (07226798)
- More for FABRIK BRANDS LTD (07226798)
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) |
---|---|---|---|
13 Sep 2016 | SH03 | Purchase of own shares. | |
26 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
09 May 2016 | CH01 | Director's details changed for Mr Stewart Hodgson on 1 April 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | SH03 | Purchase of own shares. | |
01 Oct 2015 | TM02 | Termination of appointment of Lesley Prescott as a secretary on 24 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Paul Alan Harvey as a director on 30 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
14 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
25 Jan 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from Farren House Farren Court the Street Horsham RH13 8BP England on 5 January 2012 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |