G E FIBRE LTD

Company Documents

DateDescription
01/11/251 November 2025 NewRegistered office address changed from 127 Foxlydiate Crescent Foxlydiate Crescent Redditch B97 6NP England to 127 Foxlydiate Crescent Redditch B97 6NP on 2025-11-01

View Document

01/11/251 November 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from 8 Ash Tree Road Redditch B97 6JL England to 127 Foxlydiate Crescent Foxlydiate Crescent Redditch B97 6NP on 2025-06-20

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-05

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-10-31 to 2024-04-05

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

02/05/242 May 2024 Change of details for Mr George Samuel Hughes as a person with significant control on 2023-11-01

View Document

07/04/247 April 2024 Termination of appointment of Edwyn Miles Vale Davies as a director on 2024-03-31

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/11/2327 November 2023 Cessation of Edwyn Miles Vale Davies as a person with significant control on 2023-11-27

View Document

23/10/2323 October 2023 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