F&T BUILDING FABRICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Director's details changed for Mr Richard Coffey on 2024-12-01

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-07-28

View Document

19/06/2519 June 2025 Change of details for Mr Richard Coffey as a person with significant control on 2024-12-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-03-21 with updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-07-28

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Registered office address changed from 298 Langley Road South Salford Manchester M6 6st to Unit 14, Chichester Business Centre Chichester Street Rochdale OL16 2AU on 2022-09-21

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

04/04/224 April 2022 Satisfaction of charge 106847420001 in full

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

08/07/208 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COFFEY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 DIRECTOR APPOINTED MR RICHARD COFFEY

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTAN MEEHAN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT

View Document

07/11/177 November 2017 CESSATION OF GEOFFREY WARRACK MAYBANK AS A PSC

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOHERTY

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 40-42 FREDERICK ROAD SALFORD MANCHESTER M6 6NY UNITED KINGDOM

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN FISHER

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106847420001

View Document

22/04/1722 April 2017 17/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS RAFFERTY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON JAMES MARRIOTT

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHRISTAN MEEHAN

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAYBANK

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR FRANCIS RAFFERTY

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR WILLIAM PETER DOHERTY

View Document

22/03/1722 March 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