FABTRAD LIMITED - CHADDERTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-12-05 View Report
Persons with significant control. Psc name: Mr Shaun Hughes Hallett. Change date: 2020-08-05. 2023-11-30 View Report
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Officers. Change date: 2020-08-05. Officer name: Mr Shaun Hughes Hallett. 2023-11-29 View Report
Persons with significant control. Psc name: Mary Eileen Hallett. Cessation date: 2020-08-05. 2023-11-29 View Report
Persons with significant control. Psc name: Mr Shaun Hughes Hallett. Change date: 2020-08-05. 2023-11-29 View Report
Officers. Officer name: Mr Shaun Hughes Hallett. Change date: 2020-08-05. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Address. Change date: 2021-11-03. New address: 2 Racefield Hamlet Chadderton Oldham OL1 2TB. Old address: 75 Shore Road Littleborough OL15 9LH United Kingdom. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Accounts. Accounts type total exemption full. 2020-10-19 View Report
Persons with significant control. Change date: 2020-08-03. Psc name: Mr Shaun Hughes Hallett. 2020-08-04 View Report
Persons with significant control. Psc name: Mary Eileen Hallett. Notification date: 2016-04-06. 2020-08-04 View Report
Address. Change date: 2020-08-04. Old address: Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ. New address: 75 Shore Road Littleborough OL15 9LH. 2020-08-04 View Report
Persons with significant control. Change date: 2016-05-01. Psc name: Mr Shaun Hughes Hallett. 2020-08-04 View Report
Gazette. Gazette filings brought up to date. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-02-18 View Report
Gazette. Gazette notice compulsory. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type unaudited abridged. 2018-11-30 View Report
Mortgage. Charge number: 039334450003. 2018-10-28 View Report
Mortgage. Charge number: 039334450004. 2018-10-28 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Mortgage. Charge number: 039334450004. Charge creation date: 2016-09-01. 2016-09-01 View Report
Mortgage. Charge creation date: 2016-07-07. Charge number: 039334450003. 2016-07-11 View Report
Mortgage. Charge creation date: 2016-05-03. Charge number: 039334450002. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Officers. Officer name: Mary Eileen Hallett. Change date: 2010-01-01. 2010-06-09 View Report
Address. Old address: 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom. Change date: 2009-12-17. 2009-12-17 View Report