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)
02 Dec 2013 TM01 Termination of appointment of Daniel Dayan as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 28,461
01 Aug 2013 MR01 Registration of charge 015897620009
12 Jun 2013 AP01 Appointment of Mrs Kate Louise Miles as a director
12 Jun 2013 AP01 Appointment of Nicholas David Hurt as a director
11 Jun 2013 TM01 Termination of appointment of John Warner as a director
11 Jun 2013 TM01 Termination of appointment of John Johnson as a director
07 Jun 2013 MR01 Registration of charge 015897620008
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Jan 2013 CH01 Director's details changed for John Philip Warner on 1 January 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Apr 2012 AD02 Register inspection address has been changed from C/O Fiberweb Plc Forsyth House Lower Richmond Road Richmond Surrey TW9 4LN England
26 Apr 2012 AD03 Register(s) moved to registered inspection location
26 Apr 2012 AD02 Register inspection address has been changed
26 Apr 2012 AD01 Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN on 26 April 2012
11 Apr 2012 TM01 Termination of appointment of Anthony O'carroll as a director
11 Apr 2012 TM01 Termination of appointment of Daniel Abrams as a director
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
09 Aug 2011 AP01 Appointment of John Anthony Johnson as a director
20 Jul 2011 TM01 Termination of appointment of Darren Hills as a director
13 May 2011 CC04 Statement of company's objects
13 May 2011 CC04 Statement of company's objects
13 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association