FIBRELITE COMPOSITES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Cessation of Dover Corporation as a person with significant control on 2025-05-12

View Document

19/05/2519 May 2025 Notification of Dover Fluids Uk Ltd as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Notification of Dover Corporation as a person with significant control on 2025-05-07

View Document

12/05/2512 May 2025 Cessation of Dover Fluids Uk Limited as a person with significant control on 2025-05-07

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

19/12/2419 December 2024 Termination of appointment of David Owen Crouse as a director on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Alistair Graeme Johnston as a director on 2024-12-18

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

07/08/237 August 2023 Change of details for Dover Fluids Uk Limited as a person with significant control on 2023-08-07

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Termination of appointment of Kevin Robert Long as a director on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mr David Owen Crouse as a director on 2023-04-13

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2020-12-31

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR KEVIN ROBERT LONG

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CROUSE

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HATHAWAY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY ENGLAND

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR IAN PETER THOMPSON

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MRS ANN JACQUELINE PRESTON

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 AUDITOR'S RESIGNATION

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR DAVID CROUSE

View Document

18/10/1318 October 2013 SECTION 519

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 2 MIDLAND HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QY ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 2 SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH HATHAWAY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY ANN PRESTON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE WESTWOOD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANN PRESTON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEATH

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODMAN

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE WESTWOOD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA STOTT

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 SECT 519

View Document

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS JOANNA STOTT

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PARDOE

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN JACQUELINE PRESTON / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM PARDOE / 09/05/2012

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ASHLEY WILLIAM PARDOE

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN JACQUELINE PRESTON / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WESTWOOD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER THOMPSON / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUIS GOODMAN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HEATH / 07/04/2010

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/04/095 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/12/988 December 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

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

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED FIBRESEC LIMITED CERTIFICATE ISSUED ON 25/02/93

View Document

14/10/9214 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/9214 October 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/09/92

View Document

14/10/9214 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/929 October 1992 ADOPT MEM AND ARTS 11/09/92

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/09/92

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/09/9229 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8911 August 1989 ALTER MEM AND ARTS 130689

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: PEPPER ROAD LEEDS LS10 2NQ

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/10/843 October 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/84

View Document

19/08/8019 August 1980 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