FABRON LIMITED



Company Documents

DateDescription
31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

18/11/2218 November 2022 Change of details for Brockcrest Group Ltd as a person with significant control on 2022-07-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIGGS / 11/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROCKCREST GROUP LTD

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CELIA BRIGGS / 18/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
13/03/1413 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIGGS / 01/01/2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIGGS / 01/01/2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CELIA BRIGGS / 01/01/2013

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CELIA BRIGGS / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
19/03/1319 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 505 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIGGS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIGGS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA BRIGGS / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM UNIT 1 GEORGE ROAD NEWCASTLE UPON TYNE NE4 7NR

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/09 FROM: UNIT 1 GEORGE ROAD NEWCASTLE UPON TYNE NE4 7NR

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED KEITH BRIGGS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document



15/03/0515 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: SANDERSON STREET NEWCASTLE UPON TYNE NE4 7LY

View Document

19/02/0219 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/07/9431 July 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/07/9331 July 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: WESTLINE IND EST BIRTLEY CHESTER-LE-STREET CO DURHAM

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 WESTLINE IND EST BIRTLEY CHESTER-LE-STREET CO DURHAM

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

09/09/879 September 1987 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/03/8730 March 1987 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 28/03/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/04/8530 April 1985 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

30/04/8430 April 1984 FULL ACCOUNTS MADE UP TO 30/04/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company