GEOFABRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Richard Charles Taylor as a director on 2025-03-31

View Document

17/10/2417 October 2024 Director's details changed for Mr Mark Anthony Pass on 2022-03-02

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Termination of appointment of Gordon Hugh Donald as a director on 2023-06-30

View Document

12/06/2312 June 2023 Appointment of Mr James Mathew Thomas Herbert as a director on 2023-06-12

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Andrew David Leech as a director on 2022-03-02

View Document

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

View Accounts

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

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LEECH / 20/02/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR ANDREW DAVID LEECH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR RICHARD CHARLES TAYLOR

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOTHROYD / 09/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR PASS / 09/11/2016

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK BOOTHROYD / 09/11/2016

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM GEOFABRICS LTD SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RZ ENGLAND

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM STUBBEN EDGE HALL ASHOVER ROAD, STUBBEN EDGE ASHOVER CHESTERFIELD DERBYSHIRE S45 0EU

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: C/O GEOFABRICS LIMITED SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RZ

View Document

29/10/1529 October 2015 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

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR SIMON ARTHUR PASS

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW PASS

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARWICK

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON DONALD

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR GORDON HUGH DONALD

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR GORDON HUGH DONALD

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECTION 175(5)(A) QUOTED 29/09/2008

View Document

04/09/084 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM GEOFABRICS LTD, SKELTON GRANGE ROAD, STOURTON LEEDS WEST YORKSHIRE LS10 1RZ

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RD

View Document

19/07/0719 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/06/066 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: P O BOX 7 WELLINGTON MILLS LIVERSEDGE WEST YORKSHIRE WF15 7XA

View Document

09/06/049 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS; AMEND

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 £ NC 1000/1500000 29/12/95

View Document

11/01/9611 January 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

11/01/9611 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/95

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

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

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/90

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED RATEMIX LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 11/06/90

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information