Advanced company searchLink opens in new window

FIBRE RECLAIMERS LIMITED

Company number 03491507

Filter by category

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)
22 Jan 2004 287 Registered office changed on 22/01/04 from: albert mill batley carr dewsbury west yorkshire WF13 2HE
01 Apr 2003 AA Accounts for a small company made up to 31 May 2002
03 Mar 2003 288a New director appointed
21 Feb 2003 363s Return made up to 13/01/03; full list of members
26 Nov 2002 88(2)R Ad 20/05/02--------- £ si 198@1=198 £ ic 2/200
15 Mar 2002 AA Total exemption small company accounts made up to 31 May 2001
29 Jan 2002 363s Return made up to 13/01/02; full list of members
11 Apr 2001 395 Particulars of mortgage/charge
30 Mar 2001 AA Accounts for a small company made up to 31 May 2000
29 Jan 2001 363s Return made up to 13/01/01; full list of members
27 Jan 2001 395 Particulars of mortgage/charge
15 Dec 2000 288a New secretary appointed;new director appointed
15 Dec 2000 288b Director resigned
15 Dec 2000 288b Secretary resigned;director resigned
15 Dec 2000 288a New director appointed
26 Jan 2000 363s Return made up to 13/01/00; full list of members
12 Nov 1999 AA Accounts for a small company made up to 31 May 1999
29 Sep 1999 CERTNM Company name changed albert mills LIMITED\certificate issued on 30/09/99
20 May 1999 288b Director resigned
16 Mar 1999 363s Return made up to 13/01/99; full list of members
20 Apr 1998 225 Accounting reference date extended from 31/01/99 to 31/05/99
10 Feb 1998 288b Director resigned
10 Feb 1998 288b Secretary resigned
10 Feb 1998 287 Registered office changed on 10/02/98 from: 9 wimpole street london W1M 8LB
10 Feb 1998 288a New director appointed