Background WavePink WaveYellow Wave

FIBERWEB GEOSYNTHETICS LIMITED (01589762)

FIBERWEB GEOSYNTHETICS LIMITED (01589762) is an active UK company. incorporated on 7 October 1981. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (13950). FIBERWEB GEOSYNTHETICS LIMITED has been registered for 44 years. Current directors include CORTES GOMEZ, David, HERNANDEZ, Emma Linda, RUANO, Carles Moix.

Company Number
01589762
Status
active
Type
ltd
Incorporated
7 October 1981
Age
44 years
Address
1 St. James Court, Norwich, NR3 1RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13950)
Directors
CORTES GOMEZ, David, HERNANDEZ, Emma Linda, RUANO, Carles Moix
SIC Codes
13950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBERWEB GEOSYNTHETICS LIMITED

FIBERWEB GEOSYNTHETICS LIMITED is an active company incorporated on 7 October 1981 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13950). FIBERWEB GEOSYNTHETICS LIMITED was registered 44 years ago.(SIC: 13950)

Status

active

Active since 44 years ago

Company No

01589762

LTD Company

Age

44 Years

Incorporated 7 October 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BODDINGTONS LIMITED
From: 7 October 1981To: 25 February 2011
Contact
Address

1 St. James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

, Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England
From: 16 December 2024To: 28 April 2025
, Sapphire House Crown Way, Rushden, Northamptonshire, NN10 6FB, England
From: 1 February 2021To: 16 December 2024
, Sapphire House Crown Way, Rushden, England, NN10 6FB, England
From: 29 January 2021To: 1 February 2021
, 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
From: 31 March 2020To: 29 January 2021
, 35 Great St Helen's, London, EC3A 6AP, United Kingdom
From: 20 January 2017To: 31 March 2020
, 11 Old Jewry 7th Floor, London, EC2R 8DU
From: 20 February 2014To: 20 January 2017
, Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England
From: 26 April 2012To: 20 February 2014
, Forsyth House 211-217 Lower Richmond Road, Richmond on Thames, London, TW9 4LN
From: 20 January 2011To: 26 April 2012
, Boddingtons House, Blackwater Trading Estate, the Causeway, Maldon, Essex, CM9 4GG
From: 7 October 1981To: 20 January 2011
Timeline

49 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Nov 22
Funding Round
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 23
Loan Secured
Nov 24
Owner Exit
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
1
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CORTES GOMEZ, David

Active
St. James Court, NorwichNR3 1RU
Born August 1977
Director
Appointed 20 Dec 2022

HERNANDEZ, Emma Linda

Active
St. James Court, NorwichNR3 1RU
Born February 1982
Director
Appointed 16 Dec 2025

RUANO, Carles Moix

Active
St. James Court, NorwichNR3 1RU
Born February 1979
Director
Appointed 20 Oct 2025

BODDINGTON, Christopher Elliot

Resigned
1 Oyster Cottages, St Lawrence BayCM20 7NF
Secretary
Appointed 21 Feb 2007
Resigned 30 Apr 2008

HAMILTON, Deborah

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 25 Jan 2021
Resigned 05 Dec 2024

REVELEY, Shirley Jean

Resigned
36 Courtauld Road, BraintreeCM7 9BG
Secretary
Appointed 01 Jan 1999
Resigned 21 Feb 2007

SWAINSBURY, Patricia

Resigned
Doodles Cannons Lane Hatfield, Bishops Stortford
Secretary
Appointed N/A
Resigned 31 Dec 1998

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2014
Resigned 25 Jan 2021

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
7th Floor, LondonEC2R 8DU
Corporate secretary
Appointed 20 Feb 2014
Resigned 15 May 2014

ABRAMS, Daniel

Resigned
211-217 Lower Richmond Road, Richmond On ThamesTW9 4LN
Born November 1955
Director
Appointed 06 Jan 2011
Resigned 29 Mar 2012

BALLAY, Cedric

Resigned
Tuset 23-25, Barcelona
Born June 1972
Director
Appointed 01 Oct 2019
Resigned 15 Jul 2020

BARNES, Ian Murray

Resigned
211-217 Lower Richmond Road, Richmond On ThamesTW9 4LN
Born June 1951
Director
Appointed 14 Nov 2007
Resigned 06 Jan 2011

BODDINGTON, Christopher Elliot

Resigned
1 Oyster Cottages, St Lawrence BayCM20 7NF
Born November 1965
Director
Appointed 04 Jan 2006
Resigned 30 Apr 2008

BODDINGTON, Robin Michael

Resigned
Blackbirds, BraintreeCM7 4TU
Born June 1935
Director
Appointed N/A
Resigned 25 Jul 2000

BUTLER, Anthony William

Resigned
9 Spring Lane, MaldonCM9 8DL
Born July 1965
Director
Appointed 12 Jan 2000
Resigned 25 Jun 2004

CARMICHAEL, Sadie Mary

Resigned
2 Churchfields, StanstedCM24 8RJ
Born May 1966
Director
Appointed 12 Jan 2000
Resigned 06 Mar 2000

DAYAN, Daniel Alexander

Resigned
211-217 Lower Richmond Road, Richmond On ThamesTW9 4LN
Born February 1964
Director
Appointed 06 Jan 2011
Resigned 29 Nov 2013

EWLES, Simon

Resigned
211-217 Lower Richmond Road, Richmond On ThamesTW9 4LN
Born April 1975
Director
Appointed 01 Jul 2008
Resigned 06 Jan 2011

FAZEL, David Charles

Resigned
6 Lawlings Avenue, MaldonCM9 4YT
Born May 1972
Director
Appointed 01 Apr 2003
Resigned 24 Aug 2004

GREENE, Jason Kent

Resigned
Oakley Street, EvansvilleIN47710
Born April 1970
Director
Appointed 01 Feb 2016
Resigned 08 May 2017

HILLS, Darren

Resigned
Blackwater Trading Estate, MaldonCM9 4GG
Born September 1973
Director
Appointed 13 Jan 2010
Resigned 18 Jul 2011

HURT, Nicholas David

Resigned
Great St Helen's, LondonEC3A 6AP
Born December 1970
Director
Appointed 03 Jun 2013
Resigned 08 May 2017

INSTONE, Maud

Resigned
211-217 Lower Richmond Road, Richmond On ThamesTW9 4LN
Born August 1948
Director
Appointed 01 Apr 2003
Resigned 06 Jan 2011

JACKSON, Robert Edward

Resigned
57 Paddock Drive, ChelmsfordCM1 6UX
Born April 1974
Director
Appointed 14 Aug 2007
Resigned 02 Feb 2009

JOHNSON, John Anthony

Resigned
The Causeway, MaldonCM9 4GG
Born August 1966
Director
Appointed 01 Aug 2011
Resigned 31 May 2013

MACKINTOSH, Iain Campbell

Resigned
7 Hollsmoor Road, Camberwell
Born October 1961
Director
Appointed 01 Jul 2004
Resigned 01 Aug 2005

MCCARTHY, Andrew Mark

Resigned
The Causeway, MaldonCM9 4GG
Born December 1964
Director
Appointed 08 Jun 2020
Resigned 20 Dec 2022

MILES, Kate Louise

Resigned
The Causeway, MaldonCM9 4GG
Born May 1967
Director
Appointed 03 Jun 2013
Resigned 31 Dec 2013

MILES, Mark William

Resigned
Oakley Street, EvansvilleIN47710
Born June 1971
Director
Appointed 01 Feb 2016
Resigned 08 May 2017

NORMAN, Dennis

Resigned
7th Floor, LondonEC2R 8DU
Born May 1974
Director
Appointed 31 Dec 2013
Resigned 01 Feb 2016

O'CARROLL, Anthony John Henry

Resigned
211-217 Lower Richmond Road, Richmond On ThamesTW9 4LN
Born November 1975
Director
Appointed 06 Jan 2011
Resigned 29 Mar 2012

REVELEY, Shirley Jean

Resigned
36 Courtauld Road, BraintreeCM7 9BG
Born August 1951
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2007

RICH, Jonathan David

Resigned
Oakley Street, EvansvilleIN47710
Born July 1955
Director
Appointed 01 Feb 2016
Resigned 23 Jun 2016

SCHALK, Achim

Resigned
Sperenberger Str. 09, Berlin
Born December 1972
Director
Appointed 15 Jul 2020
Resigned 31 Oct 2025

SIEBERT, Mark Allan

Resigned
Great St Helen's, LondonEC3A 6AP
Born April 1967
Director
Appointed 08 May 2017
Resigned 01 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Oakley Street, Indiana47710

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2023
Ceased 20 Dec 2023
2595 Interstate Drive, Harrisburg28269

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Crown Way, NorthamptonshireNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 20 Dec 2023
Crown Way, RushdenNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

259

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 February 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
8 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
29 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 June 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
15 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name
8 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
20 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Legacy
22 March 2013
MG02MG02
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Sail Address Company With Old Address
26 April 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Statement Of Companys Objects
13 May 2011
CC04CC04
Statement Of Companys Objects
13 May 2011
CC04CC04
Resolution
13 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Auditors Resignation Company
19 January 2011
AUDAUD
Legacy
17 December 2010
MG02MG02
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Resolution
5 November 2010
RESOLUTIONSResolutions
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Miscellaneous
1 June 2009
MISCMISC
Legacy
5 May 2009
363aAnnual Return
Auditors Resignation Company
28 April 2009
AUDAUD
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
169169
Legacy
9 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 May 2008
MEM/ARTSMEM/ARTS
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288cChange of Particulars
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 January 2007
AAAnnual Accounts
Legacy
19 July 2006
288cChange of Particulars
Legacy
24 April 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
7 July 2005
AUDAUD
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
88(2)R88(2)R
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
12 September 2003
403aParticulars of Charge Subject to s859A
Legacy
12 September 2003
403aParticulars of Charge Subject to s859A
Legacy
12 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
12 August 2002
287Change of Registered Office
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
25 September 2000
403aParticulars of Charge Subject to s859A
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
15 September 2000
155(6)a155(6)a
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Legacy
22 August 2000
155(6)a155(6)a
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
88(2)R88(2)R
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
26 April 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
88(2)R88(2)R
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
88(2)R88(2)R
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
27 May 1992
88(2)R88(2)R
Legacy
27 May 1992
88(2)R88(2)R
Legacy
1 May 1992
363b363b
Legacy
28 February 1992
287Change of Registered Office
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
18 June 1991
88(2)R88(2)R
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
12 June 1990
88(2)R88(2)R
Legacy
12 June 1990
123Notice of Increase in Nominal Capital
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
16 January 1990
88(2)Return of Allotment of Shares
Legacy
5 January 1990
88(2)Return of Allotment of Shares
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
26 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
6 January 1988
225(1)225(1)
Accounts With Accounts Type Full
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Incorporation Company
7 October 1981
NEWINCIncorporation
Miscellaneous
7 October 1981
MISCMISC