FIBRETECH FABRICATIONS LTD

Unit E St Cleer Business Park Unit E St Cleer Business Park, Liskeard, PL14 6EQ, England
StatusACTIVE
Company No.09845785
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

FIBRETECH FABRICATIONS LTD is an active private limited company with number 09845785. It was incorporated 8 years, 7 months, 10 days ago, on 28 October 2015. The company address is Unit E St Cleer Business Park Unit E St Cleer Business Park, Liskeard, PL14 6EQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: Unit E St Cleer Business Park St Cleer Liskeard PL14 6EQ

Old address: Unit E South West Water Business Park St. Cleer Liskeard Cornwall PL14 6EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2021

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-26

Officer name: Catherine Attreed

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryn Cummings

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryn Cummings

Change date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mrs Catherine Attreed

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mrs Catherine Attreed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryn Cummings

Change date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Mrs Catherine Attreed

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 52 Trevanion Road Liskeard PL14 3QN United Kingdom

New address: Unit E South West Water Business Park St. Cleer Liskeard Cornwall PL14 6EQ

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTROCRAFT L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL029635
Status:ACTIVE
Category:Limited Partnership

GRAND INTERNATIONAL TRADING LTD

C/O WONG AND CO 2ND FLOOR, ASTORIA HOUSE,,LONDON,W1D 6LT

Number:11384406
Status:ACTIVE
Category:Private Limited Company

HAIRPORT AGENTS LTD

COUPHAIR 15A BRINSWORTH LANE,ROTHERHAM,S60 5BS

Number:11819433
Status:ACTIVE
Category:Private Limited Company

NANCLACH HOLDCO LIMITED

ST JAMES HOUSE,LONDON,W8 5HD

Number:10825019
Status:ACTIVE
Category:Private Limited Company

PORTLAND INVESTMENT GROUP LIMITED

28 BAILEY STREET,SHEFFIELD,S1 4EH

Number:04504939
Status:ACTIVE
Category:Private Limited Company

REM HILLBACK LIMITED

6 DRAYBANK ROAD,ALTRINCHAM,WA14 5ZL

Number:04915753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source