FABER BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Graham John Golbourn as a director on 2025-06-01

View Document

24/04/2524 April 2025 Director's details changed for Clare Louise Smith on 2025-04-11

View Document

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

View Document

24/04/2524 April 2025 Director's details changed for Mr Christopher Dean Golbourn on 2025-04-11

View Document

24/04/2524 April 2025 Change of details for Mr Graham John Golbourn as a person with significant control on 2025-04-11

View Document

24/04/2524 April 2025 Change of details for Mr Christopher Dean Golbourn as a person with significant control on 2025-04-11

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

25/04/2425 April 2024 Change of details for Mr Christopher Dean Golbourn as a person with significant control on 2024-02-26

View Document

25/04/2425 April 2024 Director's details changed for Mr Christopher Dean Golbourn on 2024-02-26

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Second filing for the appointment of Clare Louise Smith as a director

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Director's details changed for Mrs Clare Smith on 2022-07-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GOLBOURN

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR GRAHAM JOHN GOLBOURN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS CLARE SMITH

View Document

26/04/1926 April 2019 14/04/19 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1926 April 2019 Appointment of Mrs Clare Smith as a director on 2019-04-14

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN GOLBOURN

View Document

29/06/1829 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 21 ROUNDHAY LEYBOURNE WEST MALLING ME19 5QF

View Document

11/08/1711 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN GOLBOURN / 16/04/2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DEREK GOLBOURN / 16/04/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1315 April 2013 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