- Company Overview for FIBREGLASS SUPPLIESUK LTD (14772898)
- Filing history for FIBREGLASS SUPPLIESUK LTD (14772898)
- People for FIBREGLASS SUPPLIESUK LTD (14772898)
- More for FIBREGLASS SUPPLIESUK LTD (14772898)
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) |
---|---|---|---|
09 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
09 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
09 Apr 2024 | CH01 | Director's details changed for Mr Stephen Wayne Mellors on 30 March 2024 | |
02 Apr 2024 | PSC04 | Change of details for Mr Graham Stork as a person with significant control on 30 March 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from C/O Accrue Accounting Unit E4 Arena Business Centre Holyrood Close Poole BH17 7FJ United Kingdom to C/O Accrue Accounting Unit E4 Arena Business Centre Holyrood Close Poole Dorset BH17 7FP on 30 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from Broookfield Court Selby Road Garforth Leeds LS25 1NB England to C/O Accrue Accounting Unit E4 Arena Business Centre Holyrood Close Poole BH17 7FJ on 30 January 2024 | |
13 Sep 2023 | CERTNM |
Company name changed fiberglass supplies uk LTD\certificate issued on 13/09/23
|
|
22 Aug 2023 | AP01 | Appointment of Mr Stephen Wayne Mellors as a director on 1 August 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mr Graham Stork as a person with significant control on 22 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Graham Stork on 22 June 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Broookfield Court Selby Road Garforth Leeds LS25 1NB on 22 June 2023 | |
31 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-31
|