Advanced company searchLink opens in new window

FIBERWEB GEOSYNTHETICS LIMITED

Company number 01589762

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)
21 Dec 2023 PSC02 Notification of Berry Global Group Inc as a person with significant control on 20 December 2023
21 Dec 2023 PSC07 Cessation of Rpc Containers Limited as a person with significant control on 20 December 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
16 May 2023 AA Full accounts made up to 30 September 2022
21 Dec 2022 AP01 Appointment of Mr David Cortes Gomez as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Andrew Mark Mccarthy as a director on 20 December 2022
07 Nov 2022 PSC02 Notification of Rpc Containers Limited as a person with significant control on 4 November 2022
04 Nov 2022 PSC07 Cessation of Fiberweb Holdings Limited as a person with significant control on 4 November 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 14,343,205
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
01 Jul 2022 AA Full accounts made up to 30 September 2021
29 Dec 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 AD02 Register inspection address has been changed from Blackwater Trading Estate the Causeway Maldon CM9 4GG England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Feb 2021 AD04 Register(s) moved to registered office address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
08 Feb 2021 PSC05 Change of details for Fiberweb Holdings Limited as a person with significant control on 25 January 2021
08 Feb 2021 AA01 Current accounting period shortened from 30 December 2021 to 30 September 2021
01 Feb 2021 AD01 Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 1 February 2021
01 Feb 2021 AP03 Appointment of Ms Deborah Hamilton as a secretary on 25 January 2021
29 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 30 December 2020
29 Jan 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Sapphire House Crown Way Rushden England NN10 6FB on 29 January 2021
28 Jan 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
27 Jan 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 25 January 2021
07 Dec 2020 AA Full accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates