- Company Overview for FIBRESTAR DRUMS LIMITED (03928251)
- Filing history for FIBRESTAR DRUMS LIMITED (03928251)
- People for FIBRESTAR DRUMS LIMITED (03928251)
- Charges for FIBRESTAR DRUMS LIMITED (03928251)
- More for FIBRESTAR DRUMS LIMITED (03928251)
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
|
|
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
|
|
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
|
|
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 |