FIBRELINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Shelagh Elisabeth Prudhoe as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of Mrs Tracy Ivy Ruth Prudhoe as a secretary on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SHELAGH ELISABETH PRUDHOE / 26/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JARED NIXON PRUDHOE / 26/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016578400004

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016578400005

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016578400008

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016578400007

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016578400006

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 SAIL ADDRESS CREATED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 14/06/13 STATEMENT OF CAPITAL GBP 63503

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016578400005

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016578400004

View Document

16/09/1316 September 2013 14/06/12 STATEMENT OF CAPITAL GBP 65003

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIXON PRUDHOE / 27/03/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JARED NIXON PRUDHOE / 27/03/2011

View Document

01/06/111 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/04/089 April 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0623 February 2006 £ NC 15000/65000 01/12/

View Document

23/02/0623 February 2006 PRE EMPTION PROVISIONS 01/12/05

View Document

23/02/0623 February 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

01/02/061 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/03/02; NO CHANGE OF MEMBERS

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

07/08/017 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED FIBRELINE (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/03/9212 March 1992 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/03/9212 March 1992 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/01/9222 January 1992 £ IC 15000/13500 24/12/91 £ SR 1500@1=1500

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RE PROPOSED CONTRACT 24/12/91

View Document

23/12/9123 December 1991 ALTER MEM AND ARTS 10/12/91

View Document

26/04/9126 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/01/9114 January 1991 NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: MARLEY MILLS KEIGHLEY WEST YORKSHIRE BD21 5JX

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/88

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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