Established in 2003, Fabtech Engineering Ltd has its registered office in Hampshire, it has a status of "Active". Colgate, Robert Barton Rex, Mason, Donald Victor are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLGATE, Robert Barton Rex | 16 October 2003 | 30 April 2019 | 1 |
MASON, Donald Victor | 16 October 2003 | 31 July 2009 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 14 February 2020 | |
PSC07 - N/A | 27 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
PSC04 - N/A | 11 December 2019 | |
PSC04 - N/A | 29 November 2019 | |
RP04CS01 - N/A | 19 November 2019 | |
CS01 - N/A | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 07 July 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 20 November 2013 | |
CH01 - Change of particulars for director | 20 November 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 15 October 2012 | |
CH01 - Change of particulars for director | 15 October 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
CH03 - Change of particulars for secretary | 15 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 25 November 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 10 May 2010 | |
SH01 - Return of Allotment of shares | 28 January 2010 | |
AR01 - Annual Return | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
AA - Annual Accounts | 06 June 2007 | |
395 - Particulars of a mortgage or charge | 24 March 2007 | |
363a - Annual Return | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 14 September 2004 | |
225 - Change of Accounting Reference Date | 26 May 2004 | |
NEWINC - New incorporation documents | 16 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2007 | Outstanding |
N/A |