- Company Overview for THE FIBRE WORKS LIMITED (07731266)
- Filing history for THE FIBRE WORKS LIMITED (07731266)
- People for THE FIBRE WORKS LIMITED (07731266)
- More for THE FIBRE WORKS LIMITED (07731266)
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 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from C/O V M Murphy & Co Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL England to 10a Middle Row Chipping Norton Oxfordshire OX7 5NH on 13 March 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
06 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
17 Aug 2018 | PSC04 | Change of details for Mrs Claire Victoria Jarvis as a person with significant control on 31 December 2017 | |
17 Aug 2018 | PSC07 | Cessation of Lesley Mary Wildman as a person with significant control on 31 December 2017 | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Lesley Mary Wildman as a director on 31 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
30 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
24 Jun 2016 | AD01 | Registered office address changed from Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP to C/O V M Murphy & Co Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 24 June 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |