FABRICAST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mrs Suzanne Whitworth on 2025-08-28

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Eric Robert Whitworth on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Eric Robert Whitworth on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Mrs Suzanne Whitworth on 2025-08-28

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mrs Suzanne Whitworth on 2024-05-23

View Document

04/06/244 June 2024 Registered office address changed from Fabricast Cannon Street Hull HU2 0AE England to Serco Works Cannon Street Hull HU2 0AB on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Ckm Group Ltd as a person with significant control on 2024-05-23

View Document

04/06/244 June 2024 Secretary's details changed for Mrs Suzanne Whitworth on 2024-05-23

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

11/04/2311 April 2023 Registration of charge 019977800006, created on 2023-04-03

View Document

08/03/238 March 2023 Change of details for Ckm Holdings Ltd as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Change of details for Ckm Holdings Ltd as a person with significant control on 2016-04-06

View Document

25/01/2325 January 2023 Change of details for Ckm Holdings Ltd as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Secretary's details changed for Mrs Suzanne Whitworth on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Suzanne Whitworth on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Main Street Hull North Humberside HU2 0LF to Fabricast Cannon Street Hull HU2 0AE on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

30/05/1830 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019977800004

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019977800003

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS SUZANNE WHITWORTH

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MRS SUZANNE WHITWORTH

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ERIC ROBERT WHITWORTH

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILTON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HILTON

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019977800002

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1125 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HILTON / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HILTON / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 SHARES AGREEMENT OTC

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 COMPANY NAME CHANGED FABRICAST MANUFACTURING LIMITED CERTIFICATE ISSUED ON 21/08/97

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 ALTER MEM AND ARTS 01/08/97

View Document

11/08/9711 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/08/97

View Document

11/08/9711 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/09/8813 September 1988 WD 23/08/88 AD 28/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8610 March 1986 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