- Company Overview for SMART FIBRES LIMITED (03563533)
- Filing history for SMART FIBRES LIMITED (03563533)
- People for SMART FIBRES LIMITED (03563533)
- Charges for SMART FIBRES LIMITED (03563533)
- Insolvency for SMART FIBRES LIMITED (03563533)
- More for SMART FIBRES LIMITED (03563533)
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
|
|
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
|
|
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
|
|
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2011
|
|
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2011
|
|
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 June 2011
|
|
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 |