About

Registered Number: 07123244
Date of Incorporation: 12/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 27 Stanford Way, Walton, Chesterfield, Derbyshire, S42 7NH

 

Having been setup in 2010, Fawbert Adams Ltd are based in Derbyshire, it's status is listed as "Active". The companies directors are listed as Fawbert, Charlotte Claire, Durdin, Margaret Anne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURDIN, Margaret Anne 12 January 2010 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
FAWBERT, Charlotte Claire 23 July 2014 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 02 May 2018
AP01 - Appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 29 March 2017
MR01 - N/A 25 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 14 January 2015
AP03 - Appointment of secretary 23 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 04 February 2014
MR04 - N/A 23 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 14 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 11 October 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 12 January 2011
AA01 - Change of accounting reference date 03 October 2010
TM01 - Termination of appointment of director 18 March 2010
RESOLUTIONS - N/A 26 February 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
NEWINC - New incorporation documents 12 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2017 Outstanding

N/A

Debenture deed 23 November 2012 Outstanding

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.