Advanced company searchLink opens in new window

FIBERWEB GEOSYNTHETICS LIMITED

Company number 01589762

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)
30 Jun 2025 AA Full accounts made up to 30 September 2024
27 May 2025 PSC02 Notification of Magnera Corporation as a person with significant control on 20 December 2023
27 May 2025 PSC09 Withdrawal of a person with significant control statement on 27 May 2025
28 Apr 2025 AD01 Registered office address changed from , Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 28 April 2025
23 Apr 2025 PSC08 Notification of a person with significant control statement
23 Apr 2025 PSC07 Cessation of Berry Global Group Inc as a person with significant control on 20 December 2023
16 Dec 2024 TM02 Termination of appointment of Deborah Hamilton as a secretary on 5 December 2024
16 Dec 2024 AD01 Registered office address changed from , Sapphire House Crown Way, Rushden, Northamptonshire, NN10 6FB, England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 16 December 2024
30 Nov 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2024 MR01 Registration of charge 015897620010, created on 4 November 2024
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
01 Jul 2024 AA Full accounts made up to 30 September 2023
21 Dec 2023 PSC02 Notification of Berry Global Group Inc as a person with significant control on 20 December 2023
21 Dec 2023 PSC07 Cessation of Rpc Containers Limited as a person with significant control on 20 December 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
16 May 2023 AA Full accounts made up to 30 September 2022
21 Dec 2022 AP01 Appointment of Mr David Cortes Gomez as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Andrew Mark Mccarthy as a director on 20 December 2022
07 Nov 2022 PSC02 Notification of Rpc Containers Limited as a person with significant control on 4 November 2022
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
  • GBP 14,343,205
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