FIBRE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mrs Sandra Nurmohamed on 2025-04-07

View Document

09/04/259 April 2025 Director's details changed for Mr Mohamed Nurmohamed on 2025-04-07

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Registration of charge 025759530012, created on 2024-02-14

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Ms Sandra Delaney on 2023-04-25

View Document

03/04/233 April 2023 Termination of appointment of David Charles Taylor as a director on 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY COOMBES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOMBES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR MOHAMED NURMOHAMED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025759530010

View Document

06/11/196 November 2019 SECRETARY APPOINTED MR ROBERT PAUL LAMEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MS SANDRA DELANEY

View Document

28/02/1928 February 2019 31/05/18 AUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/10/1730 October 2017 ALTER ARTICLES 06/10/2017

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED SHIRLEY PAMELA COOMBES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HUNT

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCK

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR PHILLIP JOHN COOMBES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL COCK

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SAIL ADDRESS CHANGED FROM: 29 WELLINGTON BUSINESS PARK DUKE'S RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH HUNT / 04/11/2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/10/2010

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/10/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR DAVID CHARLES TAYLOR

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOSEPH HUNT / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COCK / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY COOMBES

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP COOMBES

View Document

16/04/0816 April 2008 SECTION 394

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 AUDITOR'S RESIGNATION

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 S-DIV 30/07/04

View Document

10/08/0410 August 2004 RE-SUB-DIVISION 100SH/1 30/07/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 £ IC 100/65 07/12/01 £ SR 35@1=35

View Document

19/12/0119 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: SUITE 9 MARKET HOUSE 19-21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 612 READING ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5HF

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: BEECHEY HOUSE 87/89 CHURCH STREET CROWTHORNE BERKSHIRE.RG45 7AW

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 5 CAMBRIAN WAY WOKINGHAM BERKSHIRE RG11 3JF

View Document

29/01/9329 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 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