FIBERWEB HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewNotification of Magnera Corporation as a person with significant control on 2023-07-26

View Document

27/05/2527 May 2025 NewTermination of appointment of Paul Gregory Wolfram Jr as a director on 2025-01-31

View Document

27/05/2527 May 2025 NewCessation of Berry Global Group Inc as a person with significant control on 2023-07-26

View Document

27/05/2527 May 2025 NewAppointment of Ben Lehman as a director on 2025-05-15

View Document

28/04/2528 April 2025 Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-04-28

View Document

28/02/2528 February 2025 Termination of appointment of Deborah Hamilton as a secretary on 2024-11-04

View Document

24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Appointment of Mrs Jill Louise Urey as a director on 2024-12-05

View Document

16/12/2416 December 2024 Termination of appointment of Mark William Miles as a director on 2024-11-04

View Document

16/12/2416 December 2024 Termination of appointment of Jason Kent Greene as a director on 2024-11-04

View Document

16/12/2416 December 2024 Appointment of Mr Paul Gregory Wolfram Jr as a director on 2024-12-05

View Document

16/12/2416 December 2024 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2024-12-16

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Registration of charge 057190310002, created on 2024-11-04

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

27/07/2327 July 2023 Notification of Berry Global Group Inc as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Cessation of Fiberweb Limited as a person with significant control on 2023-07-26

View Document

18/01/2318 January 2023 Full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Statement of capital on 2022-10-14

View Document

28/01/2228 January 2022 Full accounts made up to 2021-09-30

View Document

12/02/2112 February 2021 Statement of capital on 2021-02-12

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR CEDRIC BALLAY

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SIEBERT

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057190310001

View Document

13/10/1713 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC GALVEZ

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MARK ALLAN SIEBERT

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC GALVEZ / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, INTERTRUST (UK) LIMITED 11 OLD JEWRY, 7TH FLOOR, LONDON, EC2R 8DU

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICH

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JONATHAN DAVID RICH

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS NORMAN

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS NORMAN / 31/08/2014

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR JEAN-MARC GALVEZ

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE SANDERS

View Document

20/02/1420 February 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM, FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, ENGLAND, TW9 4LN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DENNIS NORMAN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATE MILES

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAYAN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY O'CARROLL

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS CLAIRE ELIZABETH SANDERS

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057190310001

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED KATE MILES

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAMS

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ABRAMS / 05/07/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER DAYAN / 05/07/2010

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN HENRY O'CARROLL / 31/12/2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLLAND

View Document

13/01/1113 January 2011 SECRETARY APPOINTED ANTHONY JOHN HENRY O'CARROLL

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM, 1 VICTORIA VILLAS, RICHMOND ON THAMES, LONDON, TW9 2GW

View Document

11/03/1011 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ABRAMS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER DAYAN / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARD HOLLAND / 01/10/2009

View Document

17/08/0917 August 2009 SECTION 736 COMP ACT 1985 24/07/2009

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SEC 175(5)(A) & SEC 282 13/10/2006

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DANIEL ABRAMS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 7TH FLOOR, 20 BALDERTON STREET, LONDON, W1K 6TL

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 2 LAMBS PASSAGE, LONDON, EC1Y 8BB

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED TRUSHELFCO (NO.3197) LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

22/02/0622 February 2006 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