FIBROWATT GROUP LIMITED

Company Documents

DateDescription
03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028684980004

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

23/08/1623 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

26/05/1626 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 6 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL

View Document

11/05/1611 May 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED TIM SENIOR

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTONE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

24/09/1524 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1528 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1424 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/11/1320 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/11/129 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/10/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 STATEMENT BY DIRECTORS

View Document

16/07/1216 July 2012 REDUCE ISSUED CAPITAL 16/07/2012

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 28678.82

View Document

16/07/1216 July 2012 SOLVENCY STATEMENT DATED 16/07/12

View Document

11/11/1111 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/108 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/11/0927 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LEVEL 31 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 S366A DISP HOLDING AGM 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005

View Document

30/11/0530 November 2005

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0527 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005

View Document

23/03/0523 March 2005

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 AUDITOR'S RESIGNATION

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED FIBRO HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

16/05/0116 May 2001 SHARES AGREEMENT OTC

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS; AMEND

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0117 April 2001 £ NC 515045/535045 30/03/01

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

17/04/0117 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 ADOPT ARTICLES 07/02/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/005 February 2000 REDES/CONS OF SHARES 21/01/00

View Document

05/02/005 February 2000 CONSO 21/01/00

View Document

05/02/005 February 2000 VARYING SHARE RIGHTS AND NAMES 21/01/00

View Document

29/11/9929 November 1999 SHARES AGREEMENT OTC

View Document

17/11/9917 November 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

17/11/9917 November 1999 ALTERARTICLES20/09/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/05/973 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

02/07/952 July 1995 £ NC 10000/15000 22/05/

View Document

02/07/952 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/95

View Document

02/07/952 July 1995 NC INC ALREADY ADJUSTED 22/05/95

View Document

01/03/951 March 1995 DELIVERY EXT'D 3 MTH 31/03/95

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

23/12/9423 December 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 £ NC 1000/10000 05/01/94

View Document

11/03/9411 March 1994 NC INC ALREADY ADJUSTED 05/01/94

View Document

11/03/9411 March 1994 DIV 05/01/94

View Document

12/12/9312 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/9318 November 1993 SECRETARY RESIGNED

View Document

03/11/933 November 1993 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