FABRIC WHOLESALERS LTD

07963679
SUITE 66, 2ND FLOOR TRADEFORCE BUILDING, CORNWALL PLACE, MANNINGHAM BRADFORD ENGLAND BD8 7JD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Annual Accounts 3 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 10 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2021 accounts Annual Accounts 10 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 9 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2019 mortgage Registration of a charge 39 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 officers Appointment of director (Mr Saleem Kader) 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 officers Termination of appointment of director (Shayaan Kader) 1 Buy now
21 Apr 2017 officers Termination of appointment of director (Saleem Kader) 1 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 officers Appointment of director (Mr Saleem Kader) 3 Buy now
03 Jun 2016 officers Appointment of director (Mrs Sanober Saleem Kader) 3 Buy now
12 May 2016 officers Termination of appointment of director (Samir Anwar Kader) 2 Buy now
03 May 2016 accounts Amended Accounts 6 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
19 Dec 2015 accounts Annual Accounts 6 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
21 Sep 2015 mortgage Registration of a charge 37 Buy now
22 Jun 2015 annual-return Annual Return 14 Buy now
12 Nov 2014 mortgage Registration of a charge 16 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2014 accounts Annual Accounts 5 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2014 mortgage Registration of a charge 8 Buy now
03 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2014 mortgage Registration of a charge 27 Buy now
25 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 officers Change of particulars for director (Samir Anwal Kader) 2 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 Mar 2012 officers Appointment of director (Samir Anwal Kader) 3 Buy now
24 Feb 2012 incorporation Incorporation Company 24 Buy now