FIBREFINE TEXTILES (HUDDERSFIELD) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

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

View Document

29/08/1429 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/115 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 30/12/2010

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 1 BRUNTCLIFFE AVENUE MORLEY LEEDS WEST YORKSHIRE LS27 0LL

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: PO BOX B6 BANKFIELD MILLS MOLDGREEN HUDDERSFIELD HD5 9BP

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 AUDITOR'S RESIGNATION

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 AUDITOR'S RESIGNATION

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 � IC 15666/666 05/05/92 � SR 15000@1=15000

View Document

02/07/922 July 1992 REDESIGNATION SHARES 05/05/92

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/07/8730 July 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 4 JERUSALEM SQUARE SOUTHOWRAM HALIFAX WEST YORKSHIRE

View Document

16/10/8616 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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