Advanced company searchLink opens in new window

FIBRESTAR DRUMS LIMITED

Company number 03928251

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)
09 Dec 2017 AA Accounts for a small company made up to 30 June 2017
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
14 Feb 2017 AA Audited abridged accounts made up to 30 June 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 370,002
16 Feb 2016 AA Full accounts made up to 28 June 2015
06 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 370,002
05 Mar 2015 MR04 Satisfaction of charge 6 in full
05 Mar 2015 MR04 Satisfaction of charge 9 in full
04 Mar 2015 AA Full accounts made up to 30 June 2014
13 Mar 2014 AA Accounts for a small company made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 370,002
23 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from , Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5AS, England on 23 April 2013
23 Apr 2013 AD01 Registered office address changed from , Redhouse Lane, Disley, Stockport, Cheshire, SK12 2NW on 23 April 2013
03 Jan 2013 AA Full accounts made up to 30 June 2012
09 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
16 Jan 2012 AA Full accounts made up to 30 June 2011
09 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 30 June 2010
20 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Antoni George Starsiak on 1 October 2009
20 Apr 2010 CH01 Director's details changed for Colin Gary Pardoe on 1 October 2009
20 Apr 2010 CH01 Director's details changed for Stephen Jonathan Hornby on 1 October 2009
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 10
28 Oct 2009 AA Full accounts made up to 30 June 2009