FABDEC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Registration of charge 043544280001, created on 2025-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Secretary's details changed for Mr Graham John Egar on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Graham John Egar on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Ghassan Haddad on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Christopher Samuel Powell on 2023-06-21

View Document

31/05/2331 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL POWELL / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHASSAN HADDAD / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EGAR / 21/01/2010

View Document

04/04/094 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED BRABCO NO:135 (2001) LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

06/03/026 March 2002 � NC 100/45000 25/02/

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: C/O BRABNERS 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 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