FABRICUS LIMITED

Unit 10 Diamond Business Park Unit 10 Diamond Business Park, Wakefield, WF2 8PT, West Yorkshire, England
StatusACTIVE
Company No.05231202
CategoryPrivate Limited Company
Incorporated14 Sep 2004
Age19 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052312020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052312020004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Presley

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Mcconnell

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Presley

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND PATRICK HARKIN LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015203
Status:ACTIVE
Category:Limited Partnership

OSCO INTERNATIONAL LIMITED

THE CEMETERY LODGE LINCOLN HILL,TELFORD,TF8 7NY

Number:02219973
Status:ACTIVE
Category:Private Limited Company

TAANIG LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09555287
Status:ACTIVE
Category:Private Limited Company

TELLIMA TECHNOLOGY LIMITED

1G DENBY DALE INDUSTRIAL PARK,HUDDERSFIELD,HD8 8QH

Number:03103911
Status:ACTIVE
Category:Private Limited Company

THE FOOD BAR (AIRDRIE) LTD

MARKET SQUARE FOOD BAR,AIRDRIE,ML6 6DD

Number:SC454661
Status:ACTIVE
Category:Private Limited Company
Number:CE012807
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source