CONVATEC SPECIALITY FIBRES LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

04/01/244 January 2024 Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

06/12/236 December 2023 Termination of appointment of Lee Auger as a director on 2023-12-01

View Document

06/12/236 December 2023 Appointment of William Brownlee as a director on 2023-12-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

View Document

29/11/2229 November 2022 Appointment of Miss Grace Mccalla as a director on 2022-11-28

View Document

12/11/2212 November 2022 Termination of appointment of Susan Marsden as a director on 2022-11-11

View Document

12/11/2212 November 2022 Termination of appointment of Susan Marsden as a secretary on 2022-11-11

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Jason Conrad Brown as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Lisa Patricia Fishlock as a director on 2022-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Jason Conrad Brown on 2021-07-19

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MRS CLARE JANE BATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEWIS

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTRILL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS CLARE JANE BATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/08/1828 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

24/08/1824 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR STEPHEN HEDLEY COTTRILL

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CANNON

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JOHN CANNON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSTON

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 09/12/2013

View Document

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 15/03/2013

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED TIMOTHY WINSTON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 20/12/10 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1020 December 2010 STATEMENT BY DIRECTORS

View Document

20/12/1020 December 2010 SOLVENCY STATEMENT DATED 16/12/10

View Document

20/12/1020 December 2010 REDUCE ISSUED CAPITAL 16/12/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 ADOPT ARTICLES 24/10/2008

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WATT

View Document

05/11/095 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR WATT / 01/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEGINBOTHAM / 29/05/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARDS / 29/05/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE TAYLOR / 29/05/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYDON / 29/05/2009

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEGINBOTHAM / 01/08/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN COBHAM

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED STEPHEN EDWARD COBHAM

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JANE TAYLOR

View Document

28/10/0828 October 2008 SECRETARY APPOINTED JANE TAYLOR

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY JANE TAYLOR

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED DAVID WATT

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER ELINGWORTH

View Document

03/09/083 September 2008 DIRECTOR APPOINTED PETER ELINGWORTH

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ROBERT HEGINBOTHAM

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY DIELLA SINGARAYER

View Document

16/04/0816 April 2008 SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS; AMEND

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS; AMEND

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED ACORDIS SPECIALITY FIBRES LIMITE D CERTIFICATE ISSUED ON 16/09/04

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 1 HOLME LANE, SPONDON, DERBY, DERBYSHIRE DE21 7BP

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 S80A AUTH TO ALLOT SEC 29/12/00

View Document

19/01/0119 January 2001 S80A AUTH TO ALLOT SEC 29/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4HD

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

22/03/0022 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/03/00

View Document

22/03/0022 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0016 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/004 January 2000 ALTERMEMORANDUM17/12/99

View Document

04/01/004 January 2000 ADOPTARTICLES17/12/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED ACORDIS FOCUS POLYMERS LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED CARNIVALBRIGHT LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

04/11/994 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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