SPECIALITY FIBRES AND MATERIALS LIMITED
Company number 00267936
- Company Overview for SPECIALITY FIBRES AND MATERIALS LIMITED (00267936)
- Filing history for SPECIALITY FIBRES AND MATERIALS LIMITED (00267936)
- People for SPECIALITY FIBRES AND MATERIALS LIMITED (00267936)
- Charges for SPECIALITY FIBRES AND MATERIALS LIMITED (00267936)
- More for SPECIALITY FIBRES AND MATERIALS LIMITED (00267936)
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) |
---|---|---|---|
13 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
16 Feb 2018 | CH01 | Director's details changed for Mr Mathew David Frederick Stratton on 24 November 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Thomas Menitz on 24 November 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Wolfgang Gunter Suessle on 24 November 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Tracey Samantha Thomas on 24 November 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Holger Maegdefrau on 24 November 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | CH01 | Director's details changed for Holger Maegdefrau on 1 January 2012 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Jun 2017 | CH01 | Director's details changed for Holger Maegdefrau on 1 January 2012 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Jun 2016 | TM01 | Termination of appointment of Colin Ludford as a director on 31 May 2016 | |
22 Dec 2015 | AUD | Auditor's resignation | |
21 Dec 2015 | AUD | Auditor's resignation | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
16 Sep 2014 | CH01 | Director's details changed for Thomas Menitz on 1 February 2011 | |
16 Sep 2014 | AD01 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 16 September 2014 | |
16 Sep 2014 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 16 September 2014 |