FABLEHURST LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM AVERY / 20/01/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM AVERY / 20/01/2017

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GRAHAM AVERY / 20/01/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE AVERY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM AVERY / 01/10/2014

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GRAHAM AVERY / 01/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORPE

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

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

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN THORPE

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILLS

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS VALERIE AVERY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK RATCLIFFE

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE LANGTON / 14/11/2011

View Document

25/05/1125 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY DEREK RATCLIFFE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARWOOD

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MR NEIL GRAHAM AVERY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY DEREK RATCLIFFE

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 9 SHERWOOD AVENUE ST. ALBANS HERTFORDSHIRE AL4 9QA

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JANE CAROLINE LANGTON

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 14/04/10 NO CHANGES

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED NEIL GRAHAM AVERY

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 £ SR 1@1 01/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 9 FIELD WAY RICKMANSWORTH HERTS WD3 7EL

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 2 BROOKSHILL AVENUE HARROW WEALD MIDDLESEX HA3 6RZ

View Document

16/04/9216 April 1992 SECRETARY RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/85; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ORDER OF COURT - RESTORATION 21/02/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/83; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/84; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/87; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 EXEMPTION FROM APPOINTING AUDITORS 02/11/90

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 14 ST ANDREWS CLOSE STANMORE MIDDLESEX

View Document

01/07/861 July 1986 STRUCK-OFF AND DISSOLVED

View Document

14/01/8614 January 1986 FIRST GAZETTE

View Document

04/12/814 December 1981 CERTIFICATE OF INCORPORATION

View Document

04/12/814 December 1981 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