FABRIC DIRECT (KIDDERMINSTER) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Registered office address changed from 47-49 Goodall Street Walsall West Midlands WS1 1QJ to 79 Caroline Street Birmingham B3 1UP on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

18/01/2318 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

09/01/239 January 2023 Cessation of Paul Antony Broadgate as a person with significant control on 2022-12-30

View Document

09/01/239 January 2023 Notification of Jove Holdings Limited as a person with significant control on 2022-12-30

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

07/01/237 January 2023 Change of share class name or designation

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/05/2124 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BROADGATE / 24/02/2020

View Document

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN BROADGATE / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BROADGATE / 24/02/2020

View Document

14/06/1914 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

13/06/1713 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046805700001

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDS B63 3TT

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

26/06/0326 June 2003 £ NC 1000/2000 16/06/0

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 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