Advanced company searchLink opens in new window

FINE FIBRES LIMITED

Company number 02564799

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 Dec 2013 CH03 Secretary's details changed for Richard Douglas Kestin on 6 December 2013
17 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
17 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mr Richard Ashley Wood on 3 December 2012
10 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Mr Richard Ashley Wood on 15 December 2011
12 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of Herbert Wood as a director
21 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
04 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Robin Nettleton Balme on 3 December 2009
04 Jan 2010 CH01 Director's details changed for Anthony David Nettleton Balme on 3 December 2009
22 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
08 Jan 2009 AA Accounts for a dormant company made up to 30 June 2008
02 Jan 2009 363a Return made up to 03/12/08; full list of members
02 Jan 2009 288a Director appointed mr stephen craig wood
02 Jan 2008 363a Return made up to 03/12/07; full list of members
16 Oct 2007 AA Accounts made up to 30 June 2007
04 Jan 2007 363a Return made up to 03/12/06; full list of members
12 Oct 2006 AA Accounts made up to 30 June 2006
20 Feb 2006 AA Accounts made up to 30 June 2005
06 Jan 2006 363a Return made up to 03/12/05; full list of members
14 Jun 2005 287 Registered office changed on 14/06/05 from: mohair mills gibson street bradford BD3 9TS