F.A.B. HIRE AND SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARSDEN / 25/01/2018

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WRIGHT

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN WRIGHT

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARSDEN / 30/10/2016

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 514 BOLTON ROAD WEST RAMSBOTTOM BURY LANCS BL0 9RU

View Document

24/01/1824 January 2018 CESSATION OF CHRISTOPHER JONATHAN WRIGHT AS A PSC

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS KATHLEEN WRIGHT

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARSDEN / 07/01/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MARSDEN / 10/01/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN WRIGHT / 01/04/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN WRIGHT / 01/04/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 14 LARKFIELD CLOSE, GREENMOUNT BURY LANCASHIRE BL8 4QJ

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/103 February 2010 COMPANY NAME CHANGED F.A.B. TRUCK HIRE AND SALES LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES MARSDEN / 31/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN WRIGHT / 31/10/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 14 LARKFIELD CLOSE GREENMOUNT BURY LANCASHIRE BL8 4QT

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/10/0031 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information