Advanced company searchLink opens in new window

SMART FIBRES LIMITED

Company number 03563533

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)
18 Jul 2014 AD01 Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG on 18 July 2014
16 Jul 2014 TM02 Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014
16 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,295,659
05 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
31 May 2013 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 3,295,659
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 CH01 Director's details changed for Mr Christopher Barry Staveley on 24 January 2012
12 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,778,580
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2,462,326
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,488,059
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,154,726
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 MISC Increasing share capital
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2011 AAMD Amended accounts made up to 31 March 2010
18 Jan 2011 AAMD Amended accounts made up to 31 March 2009
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
26 May 2010 AP03 Appointment of Mr John Paul Jasinski as a secretary
26 May 2010 TM02 Termination of appointment of Richard Butcher as a secretary