Established in 1994, Fothergill Engineered Fabrics Ltd are based in Littleborough in Lancashire, it has a status of "Active". We don't know the number of employees at Fothergill Engineered Fabrics Ltd.
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 22 October 2019 | |
MR04 - N/A | 28 November 2018 | |
MR04 - N/A | 28 November 2018 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 05 November 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 01 November 2016 | |
MR01 - N/A | 19 February 2016 | |
MR01 - N/A | 19 February 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
AR01 - Annual Return | 20 November 2015 | |
CH01 - Change of particulars for director | 20 November 2015 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 28 October 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 25 October 2013 | |
MR01 - N/A | 26 July 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 14 December 2011 | |
TM01 - Termination of appointment of director | 28 June 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
RESOLUTIONS - N/A | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2008 | |
363a - Annual Return | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363s - Annual Return | 16 November 2007 | |
OC - Order of Court | 06 October 2007 | |
MISC - Miscellaneous document | 06 October 2007 | |
AAMD - Amended Accounts | 22 July 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
363s - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363s - Annual Return | 03 November 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
363s - Annual Return | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
RESOLUTIONS - N/A | 27 September 2003 | |
AA - Annual Accounts | 13 June 2003 | |
AA - Annual Accounts | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
395 - Particulars of a mortgage or charge | 25 February 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
363s - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 17 April 2001 | |
AA - Annual Accounts | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 20 July 2000 | |
395 - Particulars of a mortgage or charge | 17 July 2000 | |
363s - Annual Return | 06 April 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 20 November 1998 | |
AAMD - Amended Accounts | 08 December 1997 | |
363s - Annual Return | 26 November 1997 | |
RESOLUTIONS - N/A | 19 August 1997 | |
RESOLUTIONS - N/A | 19 August 1997 | |
RESOLUTIONS - N/A | 19 August 1997 | |
AA - Annual Accounts | 11 August 1997 | |
363s - Annual Return | 04 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1996 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 22 November 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1995 | |
CERTNM - Change of name certificate | 22 February 1995 | |
288 - N/A | 04 February 1995 | |
288 - N/A | 04 February 1995 | |
287 - Change in situation or address of Registered Office | 04 February 1995 | |
NEWINC - New incorporation documents | 03 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
A registered charge | 24 July 2013 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 31 August 2010 | Outstanding |
N/A |
Guarantee & debenture | 11 August 2008 | Outstanding |
N/A |
Fixed charge over commercial finance agreement | 21 January 2004 | Outstanding |
N/A |
Mortgage debenture | 24 October 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 February 2003 | Outstanding |
N/A |
Fixed charge over debt purchase agreement | 19 February 2003 | Outstanding |
N/A |
All assets debenture | 13 December 2002 | Fully Satisfied |
N/A |
Mortgage | 21 December 2001 | Fully Satisfied |
N/A |
Legal charge | 26 September 2001 | Fully Satisfied |
N/A |
Legal charge | 26 September 2001 | Fully Satisfied |
N/A |
Legal charge | 05 April 2001 | Outstanding |
N/A |
Legal charge | 28 July 2000 | Outstanding |
N/A |
Legal charge | 13 July 2000 | Fully Satisfied |
N/A |
Mortgage | 13 July 2000 | Fully Satisfied |
N/A |
Debenture | 11 July 2000 | Outstanding |
N/A |
Debenture | 17 February 1995 | Fully Satisfied |
N/A |