FABRICUS LIMITED
Status | ACTIVE |
Company No. | 05231202 |
Category | Private Limited Company |
Incorporated | 14 Sep 2004 |
Age | 19 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FABRICUS LIMITED is an active private limited company with number 05231202. It was incorporated 19 years, 8 months, 17 days ago, on 14 September 2004. The company address is Unit 10 Diamond Business Park Unit 10 Diamond Business Park, Wakefield, WF2 8PT, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052312020003
Documents
Mortgage satisfy charge full
Date: 25 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052312020004
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2018
Action Date: 03 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-03
Charge number: 052312020004
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Gazette filings brought up to date
Date: 13 Dec 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: Unit 10 Diamond Business Parl Thornes Moore Road Wakefield West Yorkshire WF2 8PT England
New address: Unit 10 Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT
Change date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
New address: Unit 10 Diamond Business Parl Thornes Moore Road Wakefield West Yorkshire WF2 8PT
Change date: 2017-07-07
Old address: C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Old address: C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX England
New address: C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL
Change date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX
Change date: 2016-11-02
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX England
Documents
Change account reference date company previous extended
Date: 21 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Old address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
Change date: 2016-09-16
New address: Leigh House Weald Road Brentwood Essex CM14 4SX
Documents
Mortgage satisfy charge full
Date: 12 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-07
Officer name: Richard Depledge
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren John Sowden
Appointment date: 2015-10-07
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2015
Action Date: 18 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-18
Charge number: 052312020003
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Depledge
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 21 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Depledge
Change date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-12-31
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Presley
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-24
Old address: Unit G1 Lacy Way Lowfields Business Park Elland West Yorkshire HX5 9DB
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Mcconnell
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Presley
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS AND PATRICK HARKIN LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP015203 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE CEMETERY LODGE LINCOLN HILL,TELFORD,TF8 7NY
Number: | 02219973 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 09555287 |
Status: | ACTIVE |
Category: | Private Limited Company |
1G DENBY DALE INDUSTRIAL PARK,HUDDERSFIELD,HD8 8QH
Number: | 03103911 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET SQUARE FOOD BAR,AIRDRIE,ML6 6DD
Number: | SC454661 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012807 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |