Advanced company searchLink opens in new window

FIBERWEB GEOSYNTHETICS LIMITED

Company number 01589762

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 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
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
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
  • RES13 ‐ Voting rights on shares 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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