FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)
Company number 01576751
- Company Overview for FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) (01576751)
- Filing history for FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) (01576751)
- People for FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) (01576751)
- More for FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE) (01576751)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
10 Jan 2023 | AP01 | Appointment of Ms Annemarie Shotton as a director on 3 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Jayne Arkell as a director on 3 January 2023 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of Mr Johan Leo as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Xavier Georges Roger Janin as a director on 20 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
03 Jun 2019 | AD02 | Register inspection address has been changed from C/O C/O Marley Eternit Limited Lichfield Road Branston Burton-on-Trent Staffordshire DE14 3HD United Kingdom to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP | |
31 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
11 Jan 2019 | AD01 | Registered office address changed from C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA England to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP on 11 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of David Speakman as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Paul Gregory Reed as a director on 2 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Andrew Stewart Mcknight as a director on 2 January 2019 | |
10 Jan 2019 | TM02 | Termination of appointment of Andrew Stewart Mcknight as a secretary on 2 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Xavier Georges Roger Janin as a director on 2 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mrs Jayne Arkell as a director on 2 January 2019 |