FIBRAX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

18/04/2318 April 2023 Change of details for Mr John Douglas Patrick O'brien as a person with significant control on 2023-02-24

View Document

18/04/2318 April 2023 Change of details for Mrs Sarah Rachel O'brien as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Notification of Sarah Rachel O'brien as a person with significant control on 2016-04-06

View Document

24/02/2324 February 2023 Change of details for Mr John Douglas Patrick O'brien as a person with significant control on 2016-04-06

View Document

23/02/2323 February 2023 Registration of charge 001179710022, created on 2023-02-21

View Document

27/01/2327 January 2023 Termination of appointment of Philip Edward Crawford as a director on 2023-01-15

View Document

27/01/2327 January 2023 Termination of appointment of Philip Edward Crawford as a secretary on 2023-01-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001179710017

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001179710021

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001179710019

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001179710020

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001179710018

View Document

20/08/1920 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001179710017

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REECE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REECE

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001179710016

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH O'BRIEN / 01/04/2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 14

View Document

06/02/136 February 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 15

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/07/1226 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/04/126 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIMMER

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ROBERT WINTERBOTTOM

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR KEVIN MARTIN RIMMER

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR KEVIN MARTIN RIMMER

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PATRICK O'BRIEN / 31/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD CRAWFORD / 31/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REECE / 31/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH O'BRIEN / 31/03/2010

View Document

01/12/091 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MRS SARAH O'BRIEN

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 £ SR 126@1 16/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 £ IC 4339/3142 02/12/04 £ SR 1197@1=1197

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 SH AGREE 18/11/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 ADOPT MEM AND ARTS 29/07/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 £ IC 5039/4689 01/04/97 £ SR 350@1=350

View Document

12/09/9712 September 1997 £ IC 4689/4339 01/04/97 £ SR 350@1=350

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 RE: SHARES 31/12/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/12/8630 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 REGISTERED OFFICE CHANGED ON 10/12/86 FROM: SALISBURY ROAD WREXHAM CLWYD

View Document

22/11/7422 November 1974 ALTER MEM AND ARTS

View Document

07/10/117 October 1911 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