Advanced company searchLink opens in new window

FIBERWEB HOLDINGS LIMITED

Company number 05719031

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)
24 Jan 2025 AA Full accounts made up to 30 September 2024
16 Dec 2024 AD01 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 16 December 2024
16 Dec 2024 AP01 Appointment of Mr Paul Gregory Wolfram Jr as a director on 5 December 2024
16 Dec 2024 TM01 Termination of appointment of Mark William Miles as a director on 4 November 2024
16 Dec 2024 AP01 Appointment of Mrs Jill Louise Urey as a director on 5 December 2024
16 Dec 2024 TM01 Termination of appointment of Jason Kent Greene as a director on 4 November 2024
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2024 MR01 Registration of charge 057190310002, created on 4 November 2024
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
25 Jan 2024 AA Full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
27 Jul 2023 PSC07 Cessation of Fiberweb Limited as a person with significant control on 26 July 2023
27 Jul 2023 PSC02 Notification of Berry Global Group Inc as a person with significant control on 26 July 2023
18 Jan 2023 AA Full accounts made up to 30 September 2022
14 Oct 2022 SH19 Statement of capital on 14 October 2022
  • GBP 100
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 12/02/2021.
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
28 Jan 2022 AA Full accounts made up to 30 September 2021
16 Sep 2021 AA Full accounts made up to 2 January 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Mr Mark William Miles on 25 January 2021
12 Feb 2021 CH01 Director's details changed for Mr Jason Kent Greene on 25 January 2021
12 Feb 2021 SH20 Statement by Directors
12 Feb 2021 SH19 Statement of capital on 12 February 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 14/10/2022.
12 Feb 2021 CAP-SS Solvency Statement dated 11/02/21