FABDEC HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
| 01/05/251 May 2025 | Registration of charge 043544280001, created on 2025-04-30 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/04/245 April 2024 | Group of companies' accounts made up to 2023-12-31 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/06/2321 June 2023 | Secretary's details changed for Mr Graham John Egar on 2023-06-21 |
| 21/06/2321 June 2023 | Director's details changed for Mr Graham John Egar on 2023-06-21 |
| 21/06/2321 June 2023 | Director's details changed for Ghassan Haddad on 2023-06-21 |
| 21/06/2321 June 2023 | Director's details changed for Mr Christopher Samuel Powell on 2023-06-21 |
| 31/05/2331 May 2023 | Group of companies' accounts made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Group of companies' accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 12/09/1412 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 12/04/1312 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 22/01/1322 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 20/04/1220 April 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
| 20/01/1220 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 05/04/115 April 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
| 21/01/1121 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 08/04/108 April 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL POWELL / 21/01/2010 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GHASSAN HADDAD / 21/01/2010 |
| 21/01/1021 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EGAR / 21/01/2010 |
| 04/04/094 April 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
| 16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 18/12/0718 December 2007 | AUDITOR'S RESIGNATION |
| 30/10/0730 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 20/02/0720 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 23/08/0623 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 24/02/0624 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
| 01/11/051 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
| 06/10/046 October 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
| 09/02/049 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
| 09/10/039 October 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
| 09/10/039 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
| 26/02/0326 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 14/03/0214 March 2002 | COMPANY NAME CHANGED BRABCO NO:135 (2001) LIMITED CERTIFICATE ISSUED ON 14/03/02 |
| 11/03/0211 March 2002 | NC INC ALREADY ADJUSTED 25/02/02 |
| 06/03/026 March 2002 | � NC 100/45000 25/02/ |
| 01/03/021 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
| 01/03/021 March 2002 | SECRETARY RESIGNED |
| 01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: C/O BRABNERS 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET |
| 01/03/021 March 2002 | DIRECTOR RESIGNED |
| 01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
| 16/01/0216 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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