SPECIALITY FIBRES AND MATERIALS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Resolutions

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

13/12/2413 December 2024 Termination of appointment of Wolfgang Gunter Suessle as a director on 2024-11-28

View Document

02/12/242 December 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

22/05/2422 May 2024 Appointment of Graeme Kettlewell as a director on 2024-05-14

View Document

29/12/2329 December 2023 Termination of appointment of Rebecca Joyce as a director on 2023-12-15

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Director's details changed for Wolfgang Gunter Suessle on 2021-10-28

View Document

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

View Accounts

31/07/2131 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Rebecca Joyce on 2020-12-18

View Document

28/06/2128 June 2021 Director's details changed for Wolfgang Gunter Suessle on 2021-06-20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED REBECCA JOYCE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY THOMAS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS AMANDA LING

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW STRATTON

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG GUNTER SUESSLE / 30/10/2019

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SAMANTHA THOMAS / 24/11/2017

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MENITZ / 24/11/2017

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID FREDERICK STRATTON / 24/11/2017

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG GUNTER SUESSLE / 24/11/2017

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLGER MAEGDEFRAU / 24/11/2017

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLGER MAEGDEFRAU / 01/01/2012

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLGER MAEGDEFRAU / 01/01/2012

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN LUDFORD

View Document

22/12/1522 December 2015 AUDITOR'S RESIGNATION

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MENITZ / 01/02/2011

View Document

16/09/1416 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/09/2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED TRACEY SAMANTHA THOMAS

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TINKLIN

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR MATHEW DAVID FREDERICK STRATTON

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALAN TINKLIN / 25/08/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MENITZ / 25/08/2012

View Document

07/09/127 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LUDFORD / 25/08/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG GUNTER SUESSLE / 25/08/2012

View Document

07/02/127 February 2012 DIRECTOR APPOINTED HOLGER MAEGDEFRAU

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEF DOPPLER

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED THOMAS MENITZ

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF DOPPLER / 19/06/2010

View Document

16/03/1116 March 2011

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR HELMUT LEUPRECHT

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED JOSEF DOPPLER

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED ACORDIS SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/05

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 AUDITOR'S RESIGNATION

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 1 HOLME LANE SPONDON DERBY DERBYSHIRE DE21 7BP

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED ACORDIS EXPORTS LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: PO BOX 65 OLD CHURCH ROAD COVENTRY CV6 7PA

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED COURTAULDS EXPORTS LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 13/09/97; CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 S366A DISP HOLDING AGM 21/11/96

View Document

29/11/9629 November 1996 S252 DISP LAYING ACC 21/11/96

View Document

29/11/9629 November 1996 S369(4) SHT NOTICE MEET 21/11/96

View Document

29/11/9629 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/96

View Document

29/11/9629 November 1996 S80A AUTH TO ALLOT SEC 21/11/96

View Document

29/11/9629 November 1996 ADOPT MEM AND ARTS 21/11/96

View Document

29/11/9629 November 1996 S386 DISP APP AUDS 21/11/96

View Document

29/11/9629 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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 mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: PO BOX 65 345 FOLESHILL ROAD COVENTRY CV6 5AE

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9027 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/12/8829 December 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

03/12/883 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/885 April 1988 COMPANY NAME CHANGED COURTAULDS FIBRES EXPORTS LIMITE D CERTIFICATE ISSUED ON 02/04/88

View Document

09/03/889 March 1988 COMPANY NAME CHANGED COURTAULDS FIBRES EXPORTS LIMITE D CERTIFICATE ISSUED ON 10/03/88

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8616 September 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/08/8513 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

28/07/8428 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

10/08/8310 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/08/825 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

12/08/8112 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

16/08/8016 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

27/07/7927 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

25/07/7825 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

11/07/7711 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

02/07/762 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

28/05/7528 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

03/07/613 July 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/61

View Document

01/01/421 January 1942 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/42

View Document

24/08/3224 August 1932 REGISTERED OFFICE CHANGED ON 24/08/32 FROM: REGISTERED OFFICE CHANGED

View Document

24/08/3224 August 1932 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