- Company Overview for FABRICS OF CHESTER LTD (10546426)
- Filing history for FABRICS OF CHESTER LTD (10546426)
- People for FABRICS OF CHESTER LTD (10546426)
- More for FABRICS OF CHESTER LTD (10546426)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
22 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
20 Sep 2023 | PSC04 | Change of details for James Edward Kay as a person with significant control on 20 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr James Edward Kay on 20 September 2023 | |
20 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
08 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Nov 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 June 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
03 Feb 2020 | SH08 | Change of share class name or designation | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 260/268 Chapel Street Salford Manchester M3 5JZ United Kingdom to 2-6 Scholes Lane Prestwich Manchester M25 0BA on 25 October 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
07 Feb 2019 | PSC04 | Change of details for James Edward Kay as a person with significant control on 6 September 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Raymond Philip Kay as a director on 6 September 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Lesley Kay as a director on 6 September 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
04 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-04
|