C.& H.FABRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-25

View Document

19/02/2519 February 2025 Termination of appointment of Elizabeth Reeves as a secretary on 2025-02-17

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2023-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 4QD England to 71/72 North Street Chichester PO19 1LP on 2024-10-21

View Document

18/07/2418 July 2024 Registration of charge 002745540004, created on 2024-07-15

View Document

26/05/2426 May 2024 Satisfaction of charge 002745540003 in full

View Document

04/04/244 April 2024 Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Notification of Roderick Alexander Hamblin as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Notification of James Rupert Hamblin as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Hamblin Holdings Ltd as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Notification of Thomas David Hamblin as a person with significant control on 2024-04-02

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

30/01/2430 January 2024 Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 3NA England to 11-13 Cornfield Road Eastbourne BN21 4QD on 2024-01-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-22

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2023-04-25 to 2022-12-25

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-27

View Document

11/01/2311 January 2023 Appointment of Mrs Elizabeth Reeves as a secretary on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Sarah Murdoch as a secretary on 2023-01-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Registered office address changed from 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England to 11-13 Cornfield Road Eastbourne BN21 3NA on 2022-12-31

View Document

22/12/2222 December 2022 Annual accounts for year ending 22 Dec 2022

View Accounts

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW England to 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP on 2021-12-06

View Document

02/12/212 December 2021 Registered office address changed from 21 Church Road Tunbridge Wells TN1 1HT England to 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW on 2021-12-02

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-21

View Document

11/11/2111 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-04-25

View Document

21/04/2121 April 2021 Annual accounts for year ending 21 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 24/04/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 21-23 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT

View Document

24/04/2024 April 2020 Annual accounts for year ending 24 Apr 2020

View Accounts

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 24/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HAMBLIN

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 25/04/18

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002745540003

View Document

12/01/1812 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

05/12/175 December 2017 PREVEXT FROM 30/03/2017 TO 30/04/2017

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY KEITH TOWNING

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MRS SARAH MURDOCH

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMBLIN

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMBLIN

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

28/09/1628 September 2016 PREVSHO FROM 30/04/2016 TO 30/03/2016

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 05/05/2014

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS FAVISH

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY DENNIS FAVISH

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR KEITH SIMON TOWNING

View Document

02/02/152 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HAMBLIN / 01/05/2014

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 15/08/2010

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUPERT CHRISTOPHER HAMBLIN / 07/01/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ROSEMARY HAMBLIN / 07/01/2013

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ROSEMARY HAMBLIN / 30/12/2010

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

08/02/118 February 2011 DIRECTOR APPOINTED GEORGINA ROSEMARY HAMBLIN

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CECIL FAVISH / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUPERT CHRISTOPHER HAMBLIN / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN HAMBLIN / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HAMBLIN / 02/10/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HAMBLIN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AILSA HAMBLIN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR GEORGINA HAMBLIN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR LUCY HAMBLIN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR EMILY HAMBLIN

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 29/12/94; CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/01/9318 January 1993 AUDITOR'S RESIGNATION

View Document

15/12/9215 December 1992 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE EXT FROM 14/02 TO 30/04

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 12/02/92

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 13/02/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 14/02/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 15/02/89

View Document

13/01/8913 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 10/02/88

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 11/02/87

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: STONE HOUSE 21/23 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: 5 LIME HILL RD TUNBRIDGE WELLS KENT

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 12/02/86

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED

View Document

28/04/8328 April 1983 ANNUAL ACCOUNTS MADE UP DATE 10/02/82

View Document

27/02/8127 February 1981 ANNUAL ACCOUNTS MADE UP DATE 13/02/80

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