Advanced company searchLink opens in new window

FIBROCEM LIMITED

Company number 03603758

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)
30 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
03 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
11 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
05 Jul 2019 CH01 Director's details changed for Mr John Keith Chalmers on 5 July 2019
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
11 Jul 2018 PSC02 Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 PSC02 Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 Jul 2015 AP03 Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015
27 Jul 2015 TM02 Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015