About

Registered Number: 01187260
Date of Incorporation: 15/10/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ

 

Established in 1974, Fads Catering Ltd have registered office in Rubery Birmingham. The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 02 April 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 20 February 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
AA - Annual Accounts 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 19 January 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 19 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 05 April 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 03 June 2005
363a - Annual Return 18 April 2005
363a - Annual Return 15 April 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 09 April 2003
AA - Annual Accounts 09 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363a - Annual Return 25 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
AA - Annual Accounts 23 January 2002
363a - Annual Return 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
287 - Change in situation or address of Registered Office 24 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363a - Annual Return 03 November 2000
353 - Register of members 17 October 2000
363a - Annual Return 21 October 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 16 February 1999
363a - Annual Return 21 October 1998
363a - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
RESOLUTIONS - N/A 11 February 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 23 September 1997
363a - Annual Return 30 January 1997
353 - Register of members 22 January 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 09 October 1996
288 - N/A 12 September 1996
288 - N/A 22 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 19 July 1996
225 - Change of Accounting Reference Date 19 July 1996
288 - N/A 25 April 1996
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
AA - Annual Accounts 22 December 1995
288 - N/A 01 December 1995
288 - N/A 27 November 1995
363x - Annual Return 06 September 1995
RESOLUTIONS - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
AA - Annual Accounts 02 December 1994
363x - Annual Return 08 November 1994
363x - Annual Return 28 September 1993
AA - Annual Accounts 13 September 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
123 - Notice of increase in nominal capital 06 January 1993
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
363x - Annual Return 02 October 1992
288 - N/A 02 October 1992
AA - Annual Accounts 23 September 1992
363x - Annual Return 29 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
RESOLUTIONS - N/A 02 November 1990
288 - N/A 24 May 1990
RESOLUTIONS - N/A 03 October 1989
363 - Annual Return 03 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 01 February 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
287 - Change in situation or address of Registered Office 07 November 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 06 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 18 May 1987
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.