FABCON PROJECTS LIMITED

Company Documents

DateDescription
04/07/164 July 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/05/1611 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
FRP ADVISORY LLP 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB

View Document

29/04/1629 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
UNITS 1 AND 2
DELTA CLOSE
NORWICH
NORFOLK
NR6 6BG

View Document

25/04/1625 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026635230005

View Document

20/12/1320 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE PEEK / 18/11/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PEEK / 18/11/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE PEEK / 18/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PEEK / 18/11/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY SARAH PEEK

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; AMEND

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: G OFFICE CHANGED 04/12/03 UNITS 1 AND 2 DELTA CLOSE NORWICH NORFOLK NR6 6BG

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 18/11/94; CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: G OFFICE CHANGED 22/12/93 24 SIR EDWARD STRACEY ROAD RACKHEATH NORWICH NORFOLK N13 6PP

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/921 December 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 UNIT 4A ST MARY'S WORKS DUKE STREET NORWICH NORFOLK NR3 3AF

View Document

09/01/929 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9122 November 1991 SECRETARY RESIGNED

View Document

18/11/9118 November 1991 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