TECHNICAL FIBRE PRODUCTS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

15/04/2515 April 2025 Appointment of Mr David Burns Stirling as a director on 2025-03-30

View Document

15/04/2515 April 2025 Termination of appointment of Stephen Anthony Adrian Adams as a director on 2025-03-30

View Document

14/11/2414 November 2024 Full accounts made up to 2024-03-30

View Document

02/09/242 September 2024 Appointment of Mr Andrew Michael Walton as a director on 2024-08-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

02/02/242 February 2024 Termination of appointment of James Michael George Gravestock as a director on 2024-01-31

View Document

10/01/2410 January 2024 Full accounts made up to 2023-04-01

View Document

06/12/236 December 2023 Appointment of Mr Andrew John Goody as a director on 2023-11-27

View Document

06/12/236 December 2023 Appointment of Mr Matthew Adam Ratcliffe as a secretary on 2023-09-26

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of James Francis Aldridge as a secretary on 2023-05-26

View Document

21/08/2321 August 2023 Termination of appointment of Isabelle Marguerite Maddock as a director on 2023-06-13

View Document

22/11/2222 November 2022 Group of companies' accounts made up to 2022-03-26

View Document

24/01/2224 January 2022 Termination of appointment of Martin Thompson as a director on 2022-01-20

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-27

View Document

22/11/2122 November 2021 Appointment of Mr James Michael George Gravestock as a director on 2021-11-15

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 28/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CAREY

View Document

06/11/156 November 2015 SECRETARY APPOINTED JAMES FRANCIS ALDRIDGE

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CROPPER

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS ISABELLE MARGUERITE MADDOCK

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DENMAN

View Document

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE QUAYLE

View Document

18/07/1318 July 2013 SECTION 519

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MARTIN THOMPSON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED PHILIP IAN WILD

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALUN LEWIS

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS QUAYLE / 03/08/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENMAN / 03/08/2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR MARK ALEXANDER JAMES CROPPER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR DOUGLAS MITCHELL

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ADOPT ARTICLES 01/11/2010

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS QUAYLE / 10/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SHARES AGREEMENT OTC

View Document

21/08/0321 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

12/06/0312 June 2003 SHARES AGREEMENT OTC

View Document

16/05/0316 May 2003 £ NC 100/1050000 24/04/03

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

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

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ADOPT MEM AND ARTS 29/04/94

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

10/09/9210 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/09/891 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 10/08/89

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: BURNESIDE MILLS KENDAL CUMBRIA LA9 6PZ

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 COMPANY NAME CHANGED TECHNICAL FIBRES LIMITED CERTIFICATE ISSUED ON 17/09/86

View Document

05/09/865 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/865 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information