D R A FABB CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Registration of charge 063079940003, created on 2024-08-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/05/2317 May 2023 Satisfaction of charge 063079940001 in full

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Registration of charge 063079940002, created on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CESSATION OF DANIEL ROY ADAM FABB AS A PSC

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MS HELEN PARR

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D R A FABB (HOLDINGS) LIMITED

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL ROY ADAM FABB / 03/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR. DANIEL ROY ADAM FABB / 03/11/2020

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROY WILLIAM FABB / 03/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR. DANIEL ROY ADAM FABB / 22/05/2019

View Document

05/02/205 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY UNITED KINGDOM

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL ROY ADAM FABB / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR. DANIEL ROY ADAM FABB / 25/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROY ADAM FABB / 07/11/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROY ADAM FABB / 07/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM MONTAGU HOUSE, 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/11/1518 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 105

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063079940001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA FABB

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MR ROY WILLIAM FABB

View Document

23/07/1323 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 102

View Document

10/04/1310 April 2013 ADOPT ARTICLES 26/03/2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 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