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)
|
|
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
|
|
|
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 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU 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 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU 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
|
|
|
16 Jul 2020 |
AP01 |
Appointment of Mr Achim Schalk as a director on 15 July 2020
|
|
|
15 Jul 2020 |
TM01 |
Termination of appointment of Cedric Ballay as a director on 15 July 2020
|
|
|
18 Jun 2020 |
CH04 |
Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
|
|
|
18 Jun 2020 |
CH01 |
Director's details changed for Mr Cedric Ballay on 16 March 2020
|
|
|
18 Jun 2020 |
PSC05 |
Change of details for Fiberweb Holdings Limited as a person with significant control on 16 March 2020
|
|
|
17 Jun 2020 |
CH01 |
Director's details changed for Mr Cedric Ballay on 16 March 2020
|
|
|
09 Jun 2020 |
TM01 |
Termination of appointment of Antonius Johanna Maria Van Der Steenhoven as a director on 8 June 2020
|
|