Advanced company searchLink opens in new window

FABRIK BRANDS LTD

Company number 07226798

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)
13 Sep 2016 SH03 Purchase of own shares.
26 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 22
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 3
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
  • GBP 3
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
  • GBP 33
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 30
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Divide share cap 01/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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