RÖCHLING FIBRACON LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

13/04/2413 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR HENRICH JOSEF DIRKSEN

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DIETMAR TELGENKAMPER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUDIGER KEINBERGER

View Document

26/07/1626 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED FIBRACON TWIN LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER STARK

View Document

05/01/155 January 2015 SECRETARY APPOINTED MS ELIZABETH ELLIOTT

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MIKE KNOWLES

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR RUDIGER KEINBERGER

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6 BOWDEN HEY ROAD CHAPEL EN LE FRITH HIGH PEAK SK23 0QZ

View Document

05/01/155 January 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARK

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRYER

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/147 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID STARK / 23/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRYER / 23/02/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN STARK / 23/02/2010

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STARK / 24/02/2009

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STARK / 24/02/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: JODRELL MEADOW WHALEY BRIDGE HIGH PEAK SK23 7AJ

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 02/02/04; CHANGE OF MEMBERS

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/05/0121 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0121 May 2001 £ NC 20000/20001 15/02/

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 S-DIV CONVE 15/02/01

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 15/02/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 AUDITOR'S RESIGNATION

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 ALTER MEM AND ARTS 22/07/96

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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 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

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/03/8921 March 1989 WD 09/03/89 AD 06/02/89--------- £ SI 400@1=400 £ IC 200/600

View Document

23/02/8923 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

15/11/8515 November 1985 MEMORANDUM 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