About

Registered Number: 03737401
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 4a Church Street, Market Harborough, Leicestershire, LE16 7AA,

 

Established in 1999, Fabulous Accountancy Ltd are based in Market Harborough, it's status at Companies House is "Active". Fabulous Accountancy Ltd has 5 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHEBY, John Bernard 22 March 1999 07 July 2004 1
PHEBY, Patricia Lesley 29 November 2004 13 October 2005 1
PHEBY, Scott St John 29 March 1999 22 May 2020 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Michael 21 November 2019 - 1
PHEBY, Pamela Margaret 22 March 1999 24 February 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 October 2020
CS01 - N/A 22 May 2020
CH03 - Change of particulars for secretary 22 May 2020
CH01 - Change of particulars for director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AD01 - Change of registered office address 14 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 26 November 2019
PSC02 - N/A 21 November 2019
PSC07 - N/A 21 November 2019
AP01 - Appointment of director 21 November 2019
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 13 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 21 June 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 07 December 2011
MG01 - Particulars of a mortgage or charge 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 December 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363a - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
123 - Notice of increase in nominal capital 29 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 24 November 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
363a - Annual Return 11 March 2004
AA - Annual Accounts 08 December 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
363a - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 02 July 2002
363a - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 14 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
123 - Notice of increase in nominal capital 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2011 Outstanding

N/A

Debenture 25 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.