Advanced company searchLink opens in new window

FIBERWEB LIMITED

Company number 05683352

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)
25 Jan 2024 AA Full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
18 Jan 2023 AA Full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
28 Jan 2022 AA Full accounts made up to 30 September 2021
16 Sep 2021 AA Full accounts made up to 2 January 2021
03 Sep 2021 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Mr Mark William Miles on 25 January 2021
12 Feb 2021 CH01 Director's details changed for Mr Jason Kent Greene on 25 January 2021
05 Feb 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
04 Feb 2021 AP03 Appointment of Ms Deborah Hamilton as a secretary on 25 January 2021
01 Feb 2021 AD01 Registered office address changed from , Sapphire House Crown Way, Rushden, England, NN10 6FB, England to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 1 February 2021
29 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
29 Jan 2021 AD01 Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB 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
27 Jan 2021 PSC05 Change of details for Pgi Acquisition Limited as a person with significant control on 25 January 2021
25 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
11 Sep 2020 AA Accounts for a small company made up to 28 December 2019
22 Jul 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 14 April 2020
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
24 Jul 2019 AA Full accounts made up to 29 December 2018
14 Sep 2018 AA Full accounts made up to 30 December 2017