Having been setup in 2003, Five Star Fabrics Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". Gilroy, Gregor Brian Edward, Gilroy, Malcolm Euan, Gilroy, Brian Hugh are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILROY, Gregor Brian Edward | 11 August 2003 | - | 1 |
GILROY, Malcolm Euan | 11 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILROY, Brian Hugh | 21 June 2005 | 30 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 20 February 2020 | |
AD01 - Change of registered office address | 14 January 2020 | |
CS01 - N/A | 07 August 2019 | |
TM02 - Termination of appointment of secretary | 21 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 05 April 2018 | |
SH01 - Return of Allotment of shares | 10 February 2018 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 09 July 2016 | |
MR01 - N/A | 23 March 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 27 June 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 22 May 2012 | |
MISC - Miscellaneous document | 05 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AAMD - Amended Accounts | 19 November 2009 | |
AA - Annual Accounts | 18 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2009 | |
363a - Annual Return | 02 September 2009 | |
RESOLUTIONS - N/A | 22 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2009 | |
123 - Notice of increase in nominal capital | 22 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2009 | |
RESOLUTIONS - N/A | 27 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2007 | |
363s - Annual Return | 14 August 2007 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 25 May 2006 | |
AA - Annual Accounts | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
363s - Annual Return | 30 June 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 16 July 2004 | |
225 - Change of Accounting Reference Date | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
RESOLUTIONS - N/A | 06 December 2003 | |
RESOLUTIONS - N/A | 06 December 2003 | |
RESOLUTIONS - N/A | 06 December 2003 | |
RESOLUTIONS - N/A | 06 December 2003 | |
RESOLUTIONS - N/A | 06 December 2003 | |
123 - Notice of increase in nominal capital | 06 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
RESOLUTIONS - N/A | 27 August 2003 | |
RESOLUTIONS - N/A | 27 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 2003 | |
123 - Notice of increase in nominal capital | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 July 2003 | |
287 - Change in situation or address of Registered Office | 25 July 2003 | |
NEWINC - New incorporation documents | 11 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2016 | Outstanding |
N/A |
Debenture | 14 July 2009 | Outstanding |
N/A |
Rent deposit deed | 26 November 2003 | Outstanding |
N/A |
Debenture | 04 September 2003 | Fully Satisfied |
N/A |