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)
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AD02 Register inspection address has been changed from C/O Fiberweb Plc Forsyth House Lower Richmond Road Richmond London TW9 4LN England to Blackwater Trading Estate the Causeway Maldon CM9 4GG
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Jonathan David Rich as a director on 23 June 2016
16 Feb 2016 AP01 Appointment of Mr Jonathan David Rich as a director on 1 February 2016
16 Feb 2016 AP01 Appointment of Mr Jason Kent Greene as a director on 1 February 2016
16 Feb 2016 AP01 Appointment of Mr Mark William Miles as a director on 1 February 2016
15 Feb 2016 TM01 Termination of appointment of Dennis Norman as a director on 1 February 2016
17 Nov 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 28,461
07 Sep 2015 CH01 Director's details changed for Mr Dennis Norman on 31 August 2014
20 Feb 2015 AA Full accounts made up to 28 December 2013
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 28,461
08 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
08 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
20 Feb 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
20 Feb 2014 AD01 Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England on 20 February 2014
07 Jan 2014 AP01 Appointment of Mr Dennis Norman as a director
06 Jan 2014 TM01 Termination of appointment of Kate Miles as a director