FIBERWEB GEOSYNTHETICS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notification of Magnera Corporation as a person with significant control on 2023-12-20

View Document

27/05/2527 May 2025 Withdrawal of a person with significant control statement on 2025-05-27

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

23/04/2523 April 2025 Notification of a person with significant control statement

View Document

23/04/2523 April 2025 Cessation of Berry Global Group Inc as a person with significant control on 2023-12-20

View Document

16/12/2416 December 2024 Termination of appointment of Deborah Hamilton as a secretary 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

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Registration of charge 015897620010, created on 2024-11-04

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Notification of Berry Global Group Inc as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Cessation of Rpc Containers Limited as a person with significant control on 2023-12-20

View Document

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

View Document

16/05/2316 May 2023 Full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Appointment of Mr David Cortes Gomez as a director on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Andrew Mark Mccarthy as a director on 2022-12-20

View Document

07/11/227 November 2022 Notification of Rpc Containers Limited as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

04/11/224 November 2022 Cessation of Fiberweb Holdings Limited as a person with significant control on 2022-11-04

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

01/02/211 February 2021 Registered office address changed from , Sapphire House Crown Way, Rushden, England, NN10 6FB, England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2021-02-01

View Document

29/01/2129 January 2021 Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2021-01-29

View Document

18/06/2018 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / FIBERWEB HOLDINGS LIMITED / 16/03/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC BALLAY / 16/03/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC BALLAY / 16/03/2020

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR ANDREW MARK MCCARTHY

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS STEENHOVEN

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

31/03/2031 March 2020 Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2020-03-31

View Document

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

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR CEDRIC BALLAY

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 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 015897620008

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015897620009

View Document

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

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED ANTONIUS JOHANNA MARIA VAN DER STEENHOVEN

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MARK ALLAN SIEBERT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MILES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GREENE

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HURT

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 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

20/01/1720 January 2017 Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2017-01-20

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/09/1615 September 2016 SAIL ADDRESS CHANGED FROM: C/O FIBERWEB PLC FORSYTH HOUSE LOWER RICHMOND ROAD RICHMOND LONDON TW9 4LN ENGLAND

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

16/02/1616 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

17/11/1517 November 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

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

18/09/1418 September 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

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

View Document

20/02/1420 February 2014 Registered office address changed from , Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England on 2014-02-20

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM BLACKWATER TRADING ESTATE THE CAUSEWAY MALDON ESSEX CM9 4GG ENGLAND

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

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

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 015897620009

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS KATE LOUISE MILES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED NICHOLAS DAVID HURT

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015897620008

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WARNER / 01/01/2013

View Document

02/10/122 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

26/04/1226 April 2012 Registered office address changed from , Forsyth House 211-217 Lower Richmond Road, Richmond on Thames, London, TW9 4LN on 2012-04-26

View Document

26/04/1226 April 2012 SAIL ADDRESS CHANGED FROM: C/O FIBERWEB PLC FORSYTH HOUSE LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN ENGLAND

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD RICHMOND ON THAMES LONDON TW9 4LN

View Document

26/04/1226 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1226 April 2012 SAIL ADDRESS CREATED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'CARROLL

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAMS

View Document

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

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JOHN ANTHONY JOHNSON

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN HILLS

View Document

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

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

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED BODDINGTONS LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DANIEL ALEXANDER DAYAN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAUD INSTONE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BARNES

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON EWLES

View Document

20/01/1120 January 2011 Registered office address changed from , Boddingtons House, Blackwater Trading Estate, the Causeway, Maldon, Essex, CM9 4GG on 2011-01-20

View Document

20/01/1120 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM BODDINGTONS HOUSE BLACKWATER TRADING ESTATE THE CAUSEWAY, MALDON ESSEX CM9 4GG

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ANTHONY JOHN HENRY O'CARROLL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DANIEL ABRAMS

View Document

19/01/1119 January 2011 AUDITOR'S RESIGNATION

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/11/1023 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

05/11/105 November 2010 VOTING RIGHTS ON SHARES 03/11/2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/107 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED DARREN HILLS

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WARNER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUD INSTONE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EWLES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURRAY BARNES / 14/01/2010

View Document

23/11/0923 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

01/06/091 June 2009 SECTION 519

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 AUDITOR'S RESIGNATION

View Document

23/04/0923 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON

View Document

18/08/0818 August 2008 GBP IC 28764/28461 11/07/08 GBP SR 303@1=303

View Document

09/07/089 July 2008 DIRECTOR APPOINTED SIMON EWLES

View Document

19/05/0819 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0819 May 2008 ALTER MEM AND ARTS 25/04/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BODDINGTON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BODDINGTON

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 AUDITOR'S RESIGNATION

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: UNIT 10 CHELMSFORD ROAD INDUSTRIAL EST. GREAT DUNMOW ESSEX, CM6 1HF

View Document

12/08/0212 August 2002

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/03/02; NO CHANGE OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/03/01; CHANGE OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0015 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 ALTER MEM AND ARTS 25/07/00

View Document

22/08/0022 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0022 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE 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

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 28/03/94; CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: THE WHITE HORSE 25 NORTH STREET BISHOP'S STORTFORD HERTS CM23 2LD

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 £ NC 100000/110000 23/03

View Document

12/06/9012 June 1990 NC INC ALREADY ADJUSTED 23/03/90

View Document

26/10/8926 October 1989 NC INC ALREADY ADJUSTED

View Document

26/10/8926 October 1989 £ NC 10000/100000 25/09

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/09/875 September 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/817 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/817 October 1981 CERTIFICATE OF INCORPORATION

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