FABRIC FOUNDATION LTD

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Julia Perry as a director on 2024-04-01

View Document

30/10/2430 October 2024 Previous accounting period extended from 2024-01-31 to 2024-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Appointment of Mrs Sarah Junor-Fitzpatrick as a director on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Mr Michael David Harvey as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Jamie David Harris as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Luke Jon Spikes as a director on 2023-03-20

View Document

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

View Document

03/01/233 January 2023 Termination of appointment of Maria Patricia Bradley as a director on 2022-05-06

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/05/2211 May 2022 Cessation of Harri Corel Helvon-Hardy as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Cessation of Maria Patricia Bradley as a person with significant control on 2022-05-06

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM THE COUNTING HOUSE 2 CHRISTINA STREET SWANSEA SA1 4EW WALES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093909070002

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGHARAD BRIDGET COLEMAN / 01/10/2019

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093909070001

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093909070005

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093909070004

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM SUITE G5 THE BUSINESS CENTRE CARDIFF ROAD BARRY CF63 2AW

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 ADOPT ARTICLES 18/07/2018

View Document

06/08/186 August 2018 COMPANY NAME CHANGED FACILITATING ASPIRATIONS BUILDING RESILIENCE INSPIRING CHANGE LTD CERTIFICATE ISSUED ON 06/08/18

View Document

06/08/186 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DYLAN JONES-EVANS

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MS JULIA PERRY

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/03/185 March 2018 CESSATION OF ANDREW RUSSELL LUMLEY SMITH AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF VERITY CARA HAYES AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR VERITY HAYES

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093909070003

View Document

06/11/176 November 2017 ADOPT ARTICLES 16/10/2017

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED FACILITATING ASPIRATIONS BUILDING RESILIENCE INSPIRING CHANGE C.I.C. CERTIFICATE ISSUED ON 21/06/16

View Document

21/06/1621 June 2016 CIC CONVERSION REVERTED

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED BC SOCIAL ENTERPRISES C.I.C. CERTIFICATE ISSUED ON 20/05/16

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093909070002

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093909070001

View Document

05/02/165 February 2016 15/01/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MARIA PATRICIA BRADLEY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS VERITY HAYES

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR RHIANNON BUDD

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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