- Company Overview for GEOFABRICS GROUP LIMITED (04334996)
- Filing history for GEOFABRICS GROUP LIMITED (04334996)
- People for GEOFABRICS GROUP LIMITED (04334996)
- More for GEOFABRICS GROUP LIMITED (04334996)
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) |
---|---|---|---|
21 Nov 2016 | CH01 | Director's details changed for Mr David Andrew Pass on 9 November 2016 | |
18 Nov 2016 | CH03 | Secretary's details changed for Mark Boothroyd on 9 November 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AD01 | Registered office address changed from Skelton Grange Road Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ England to Geofabrics Ltd Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from Stubben Edge Hall Ashover Road, Stubben Edge Ashover Chesterfield Derbyshire S45 0EU to Skelton Grange Road Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ on 22 April 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Oct 2015 | AD02 | Register inspection address has been changed to Geofabrics Limited Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ | |
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mr Simon Arthur Pass as a director | |
20 Nov 2012 | AP01 | Appointment of Mr David Andrew Pass as a director | |
25 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
04 Jul 2012 | TM01 | Termination of appointment of Michael Pass as a director | |
08 Mar 2012 | CERTNM |
Company name changed geofabrics holdings LIMITED\certificate issued on 08/03/12
|
|
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | CONNOT | Change of name notice | |
12 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
07 Jan 2010 | TM01 | Termination of appointment of Robert Warwick as a director |