FABRIC WHOLESALERS LTD

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

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