- Company Overview for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- Filing history for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- People for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- Charges for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- More for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
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 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
25 Feb 2011 | CERTNM |
Company name changed boddingtons LIMITED\certificate issued on 25/02/11
|
|
20 Jan 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
20 Jan 2011 | AP01 | Appointment of Daniel Alexander Dayan as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Simon Ewles as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Maud Instone as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Ian Barnes as a director | |
20 Jan 2011 | AP01 | Appointment of Anthony John Henry O'carroll as a director | |
20 Jan 2011 | AP01 | Appointment of Daniel Abrams as a director | |
20 Jan 2011 | AD01 | Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway, Maldon Essex CM9 4GG on 20 January 2011 | |
19 Jan 2011 | AUD | Auditor's resignation | |
17 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Nov 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
15 Jan 2010 | AP01 | Appointment of Darren Hills as a director | |
14 Jan 2010 | CH01 | Director's details changed for Mrs Maud Instone on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for John Philip Warner on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Simon Ewles on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Ian Murray Barnes on 14 January 2010 | |
23 Nov 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
01 Jun 2009 | MISC | Section 519 | |
05 May 2009 | 363a | Return made up to 22/03/09; full list of members |