FABER BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Graham John Golbourn as a director on 2025-06-01 |
24/04/2524 April 2025 | Director's details changed for Clare Louise Smith on 2025-04-11 |
24/04/2524 April 2025 | Registered office address changed from The River Room Park Farm, Bradbourne Lane, Ditton Aylesford Kent ME20 6SN England to The Nissen Hut Park Farm Ditton Aylesford ME20 6PE on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Mr Christopher Dean Golbourn on 2025-04-11 |
24/04/2524 April 2025 | Change of details for Mr Graham John Golbourn as a person with significant control on 2025-04-11 |
24/04/2524 April 2025 | Change of details for Mr Christopher Dean Golbourn as a person with significant control on 2025-04-11 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-15 with updates |
25/04/2425 April 2024 | Change of details for Mr Christopher Dean Golbourn as a person with significant control on 2024-02-26 |
25/04/2425 April 2024 | Director's details changed for Mr Christopher Dean Golbourn on 2024-02-26 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Second filing for the appointment of Clare Louise Smith as a director |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Director's details changed for Mrs Clare Smith on 2022-07-28 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-15 with updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-15 with updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM ROOM 63 MANWARING BUILDING EAST MALLING ENTERPRISE CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
01/11/191 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GOLBOURN |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR GRAHAM JOHN GOLBOURN |
26/04/1926 April 2019 | DIRECTOR APPOINTED MRS CLARE SMITH |
26/04/1926 April 2019 | 14/04/19 STATEMENT OF CAPITAL GBP 100 |
26/04/1926 April 2019 | Appointment of Mrs Clare Smith as a director on 2019-04-14 |
19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GOLBOURN |
29/06/1829 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 21 ROUNDHAY LEYBOURNE WEST MALLING ME19 5QF |
11/08/1711 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN GOLBOURN / 16/04/2015 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DEREK GOLBOURN / 16/04/2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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