Advanced company searchLink opens in new window

FIBRELINE LIMITED

Company number 01657840

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)
25 Oct 2017 AA Full accounts made up to 31 March 2017
05 May 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
05 May 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
05 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 63,503
19 Apr 2016 AD02 Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Northgate 118 North Street Leeds Yorkshire LS2 7PN
19 Oct 2015 AA Accounts for a medium company made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 63,500
21 Apr 2015 AD04 Register(s) moved to registered office address Victoria Park Mills Hardings Road Keighley BD21 3ND
31 Oct 2014 AA Full accounts made up to 31 March 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 63,503
08 May 2014 MR01 Registration of charge 016578400005
24 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 63,500
22 Apr 2014 AD02 Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
01 Apr 2014 MR01 Registration of charge 016578400004
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 65,003
31 Jul 2013 AA Full accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for John Jared Nixon Prudhoe on 27 March 2011
01 Jun 2011 CH01 Director's details changed for Richard Nixon Prudhoe on 27 March 2011