Advanced company searchLink opens in new window

JAMES ROBINSON FIBRES LIMITED

Company number 00388999

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)
17 Feb 2017 AP01 Appointment of Mr Nicholas James Batty as a director on 6 February 2017
17 Feb 2017 TM01 Termination of appointment of Peter Richard Alpin as a director on 14 February 2017
25 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
16 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
09 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
13 Feb 2014 AA Full accounts made up to 30 June 2013
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,000
29 Jun 2013 AP01 Appointment of Mr Peter Richard Alpin as a director
07 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
26 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
01 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
14 Oct 2011 AA Group of companies' accounts made up to 30 June 2011
01 Aug 2011 TM01 Termination of appointment of Steven Walker as a director
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2011 AA Group of companies' accounts made up to 30 June 2010
21 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
14 Jan 2010 AA Full accounts made up to 30 June 2009
14 Jan 2010 TM01 Termination of appointment of Katherine Taylor-Cole as a director
14 Jan 2010 TM02 Termination of appointment of Katherine Taylor-Cole as a secretary
26 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
26 Oct 2009 AD03 Register(s) moved to registered inspection location