FIBRECORE DEVELOPMENTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Michael John Overend as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Brian Irvine as a secretary on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Christopher James Irvine as a secretary on 2023-01-05

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2118 June 2021 Appointment of Mrs Linda Ann Bostock as a director on 2021-06-17

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044636990004

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ANDREW DAVID BARKER

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1213 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN IRVINE / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRVINE / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OVEREND / 21/12/2011

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVEREND / 18/06/2010

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0915 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 S-DIV

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 S-DIV 31/07/07

View Document

08/08/078 August 2007 COMPANY NAME CHANGED FIBERSTONE (UK) LTD CERTIFICATE ISSUED ON 08/08/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: FIBRETECH LTD BROOKHILL ROAD, PINXTON NOTTINGHAM NOTTINGHAMSHIRE NG16 6NT

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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