About

Registered Number: 05539564
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 97 Lynchford Road, North Camp Farnborough, Hampshire, GU14 6ET,

 

Established in 2005, Fabric Box Ltd has its registered office in Hampshire, it has a status of "Active". There are 3 directors listed as Jenkins, Nicola Anne, Hill, Deborah, Lloyd, Linda Frances for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Deborah 18 August 2005 - 1
LLOYD, Linda Frances 18 August 2005 10 January 2012 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Nicola Anne 14 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 22 September 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 July 2016
AP03 - Appointment of secretary 15 June 2016
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AR01 - Annual Return 04 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 January 2012
SH01 - Return of Allotment of shares 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 October 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 21 June 2007
225 - Change of Accounting Reference Date 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.