FAB FASCIAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Registered office address changed from 12 Dorchester Drive Mansfield Nottinghamshire NG18 4QQ England to 9 Salisbury Road Mansfield NG19 6EY on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Samantha Jayne Widdowson as a secretary on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-11-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NG15 9BD ENGLAND

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WIDDOWSON / 01/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN WIDDOWSON / 01/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN WIDDOWSON / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 23 SUMMERCOURT DRIVE RAVENSHEAD NOTTINGHAM NG15 9FT ENGLAND

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WIDDOWSON / 14/12/2017

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE WIDDOWSON / 20/12/2017

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM AELWYD CLIPSTONE DRIVE FOREST TOWN MANSFIELD NG19 0JH ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 276 EAKRING ROAD MANSFIELD NOTTINGHAMSHIRE NG18 3ES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WIDDOWSON / 01/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE COACH HOUSE MAYPOLE GREEN WELLOW NEWARK NOTTINGHAMSHIRE NG22 0FE ENGLAND

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WIDDOWSON / 16/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE WIDDOWSON / 16/08/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WIDDOWSON / 08/11/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM MANSFIELD BUSINESS CENTRE ASHFIELD AVENUE MANSFIELD NOTTS NG18 2AE

View Document

02/12/092 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 62 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EU

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company