FABRICS OF CHESTER LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2025-06-30 to 2025-04-30

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

20/09/2320 September 2023 Change of details for James Edward Kay as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr James Edward Kay on 2023-09-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 260/268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ UNITED KINGDOM

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY KAY

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / JAMES EDWARD KAY / 06/09/2018

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/174 January 2017 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