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.
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 |
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 |