Download leads from Nexok and grow your business. Find out more

4FAB Limited

Documents

Total Documents81
Total Pages389

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023
11 October 2023Confirmation statement made on 29 September 2023 with no updates
19 December 2022Micro company accounts made up to 31 March 2022
11 October 2022Confirmation statement made on 29 September 2022 with no updates
7 December 2021Accounts for a dormant company made up to 31 March 2021
5 October 2021Confirmation statement made on 29 September 2021 with no updates
25 February 2021Accounts for a dormant company made up to 31 March 2020
12 October 2020Confirmation statement made on 29 September 2020 with no updates
2 December 2019Micro company accounts made up to 31 March 2019
4 October 2019Confirmation statement made on 29 September 2019 with no updates
13 December 2018Accounts for a dormant company made up to 31 March 2018
11 October 2018Confirmation statement made on 29 September 2018 with no updates
6 December 2017Micro company accounts made up to 31 March 2017
3 October 2017Confirmation statement made on 29 September 2017 with no updates
3 October 2017Confirmation statement made on 29 September 2017 with no updates
4 May 2017Satisfaction of charge 1 in full
4 May 2017Satisfaction of charge 1 in full
22 December 2016Micro company accounts made up to 31 March 2016
22 December 2016Micro company accounts made up to 31 March 2016
27 October 2016Registered office address changed from Unit 12 Suprema Avenue Edington Bridgwater Somerset TA7 9LF to Charles House the Lippiatt Cheddar Somerset BS27 3QP on 27 October 2016
27 October 2016Registered office address changed from Unit 12 Suprema Avenue Edington Bridgwater Somerset TA7 9LF to Charles House the Lippiatt Cheddar Somerset BS27 3QP on 27 October 2016
27 October 2016Elect to keep the directors' residential address register information on the public register
27 October 2016Elect to keep the directors' residential address register information on the public register
17 October 2016Confirmation statement made on 29 September 2016 with updates
17 October 2016Confirmation statement made on 29 September 2016 with updates
13 May 2016Director's details changed for Ralph Adair Peebles Brown on 13 May 2016
13 May 2016Director's details changed for Ralph Adair Peebles Brown on 13 May 2016
13 May 2016Secretary's details changed for Ralph Adair Peebles Brown on 13 May 2016
13 May 2016Secretary's details changed for Ralph Adair Peebles Brown on 13 May 2016
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
28 November 2014Total exemption small company accounts made up to 31 March 2014
28 November 2014Total exemption small company accounts made up to 31 March 2014
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
7 January 2014Total exemption full accounts made up to 31 March 2013
7 January 2014Total exemption full accounts made up to 31 March 2013
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
25 January 2013Total exemption full accounts made up to 31 March 2012
25 January 2013Total exemption full accounts made up to 31 March 2012
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
28 December 2011Total exemption full accounts made up to 31 March 2011
28 December 2011Total exemption full accounts made up to 31 March 2011
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
14 January 2011Total exemption full accounts made up to 31 March 2010
14 January 2011Total exemption full accounts made up to 31 March 2010
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
3 February 2010Total exemption full accounts made up to 31 March 2009
3 February 2010Total exemption full accounts made up to 31 March 2009
29 September 2009Return made up to 29/09/09; full list of members
29 September 2009Return made up to 29/09/09; full list of members
17 February 2009Total exemption full accounts made up to 31 March 2008
17 February 2009Total exemption full accounts made up to 31 March 2008
21 October 2008Return made up to 29/09/08; full list of members
21 October 2008Return made up to 29/09/08; full list of members
13 October 2008Appointment terminated director peter steels
13 October 2008Appointment terminated director peter steels
13 October 2008Appointment terminated director fiona steels
13 October 2008Appointment terminated director fiona steels
23 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008
23 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008
30 April 2008Appointment terminated director tracey sharland
30 April 2008Appointment terminated director tracey sharland
1 November 2007Return made up to 29/09/07; full list of members
1 November 2007Return made up to 29/09/07; full list of members
27 July 2007Total exemption small company accounts made up to 30 September 2006
27 July 2007Total exemption small company accounts made up to 30 September 2006
2 March 2007Registered office changed on 02/03/07 from: walnut corner barnabas close axbridge BS26 2HG
2 March 2007Registered office changed on 02/03/07 from: walnut corner barnabas close axbridge BS26 2HG
27 October 2006Return made up to 29/09/06; full list of members
27 October 2006Return made up to 29/09/06; full list of members
7 September 2006Particulars of mortgage/charge
7 September 2006Particulars of mortgage/charge
29 September 2005Incorporation
29 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing