Advanced company searchLink opens in new window

RÖCHLING FIBRACON LIMITED

Company number 01447473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 600.01
12 Apr 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 600.01
31 Mar 2015 CERTNM Company name changed fibracon twin LIMITED\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-30
31 Mar 2015 CONNOT Change of name notice
06 Jan 2015 MR04 Satisfaction of charge 5 in full
06 Jan 2015 MR04 Satisfaction of charge 4 in full
05 Jan 2015 AP03 Appointment of Ms Elizabeth Elliott as a secretary on 12 December 2014
05 Jan 2015 AP01 Appointment of Mr Rudiger Keinberger as a director on 12 December 2014
05 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Michael John Fryer as a director on 12 December 2014
05 Jan 2015 AD01 Registered office address changed from 6 Bowden Hey Road Chapel En Le Frith High Peak SK23 0QZ to Waterwells Drive Waterwells Business Park Quedgeley Gloucester GL2 2AA on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Richard David Stark as a director on 12 December 2014
05 Jan 2015 AP01 Appointment of Mr Mike Knowles as a director on 12 December 2014
05 Jan 2015 TM02 Termination of appointment of Jennifer Ann Stark as a secretary on 12 December 2014
04 Dec 2014 MR04 Satisfaction of charge 3 in full
19 Nov 2014 MR04 Satisfaction of charge 2 in full
07 Aug 2014 AA Accounts for a medium company made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 600.01
19 Aug 2013 AA Accounts for a medium company made up to 30 November 2012
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
23 Mar 2012 AA Accounts for a small company made up to 30 November 2011
29 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010