4 FIBRE LIMITED

04144664
THE PAVILION BOTLEIGH GRANGE BUSINESS PARK HEDGE END SOUTHAMPTON SO30 2AF

Documents

Documents
Date Category Description Pages
28 Feb 2024 accounts Annual Accounts 10 Buy now
26 Jan 2024 incorporation Memorandum Articles 22 Buy now
26 Jan 2024 resolution Resolution 1 Buy now
22 Jan 2024 mortgage Registration of a charge 13 Buy now
18 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2024 officers Termination of appointment of director (Hugo Duncan Thomas Torquil Mackenzie Smith) 1 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 10 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 accounts Annual Accounts 8 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2021 mortgage Registration of a charge 83 Buy now
16 Mar 2021 officers Termination of appointment of director (Timothy Andrew Worrall) 1 Buy now
16 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Mar 2021 accounts Annual Accounts 2 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 resolution Resolution 3 Buy now
02 Jun 2020 accounts Annual Accounts 2 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Timothy Andrew Worrall) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 officers Appointment of director (Mr Hugo Duncan Thomas Torquil Mackenzie Smith) 2 Buy now
18 Dec 2017 officers Appointment of director (David Jason Fogelman) 3 Buy now
18 Dec 2017 officers Appointment of director (Mr Paul William Dellow) 3 Buy now
18 Dec 2017 officers Appointment of director (Mr Robert Charles Wickings) 3 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2017 officers Termination of appointment of director (David Chalk) 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 2 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
11 Jun 2014 accounts Annual Accounts 2 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 officers Appointment of director (Timothy Andrew Worrall) 2 Buy now
06 Feb 2013 officers Termination of appointment of director (John Vernon) 1 Buy now
06 Feb 2013 officers Termination of appointment of secretary (Manningtons Ltd) 1 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 officers Termination of appointment of director (David Fisher) 1 Buy now
15 May 2012 accounts Annual Accounts 2 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
20 Jan 2011 annual-return Annual Return 6 Buy now
16 Aug 2010 officers Termination of appointment of secretary (David Hughes) 2 Buy now
16 Aug 2010 officers Appointment of corporate secretary (Manningtons Ltd) 3 Buy now
25 Jun 2010 accounts Annual Accounts 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
22 Jul 2009 accounts Annual Accounts 2 Buy now
03 Jun 2009 officers Director's change of particulars / david chalk / 03/06/2009 2 Buy now
30 Jan 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 2 Buy now
29 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 2 Buy now
07 Mar 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 2 Buy now
14 Mar 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
07 Feb 2005 accounts Annual Accounts 2 Buy now
13 Jan 2005 annual-return Return made up to 19/01/05; full list of members 8 Buy now
05 Aug 2004 accounts Annual Accounts 1 Buy now
05 Feb 2004 annual-return Return made up to 19/01/04; full list of members 8 Buy now
09 May 2003 accounts Annual Accounts 1 Buy now
14 Feb 2003 annual-return Return made up to 19/01/03; full list of members 8 Buy now
20 Aug 2002 officers New secretary appointed 2 Buy now
07 Jun 2002 accounts Annual Accounts 1 Buy now
11 Feb 2002 annual-return Return made up to 19/01/02; full list of members 7 Buy now
23 Jan 2002 officers Secretary resigned 1 Buy now
04 Jul 2001 officers New director appointed 2 Buy now
27 Jun 2001 capital S-div 01/05/01 1 Buy now
27 Jun 2001 resolution Resolution 1 Buy now
26 Jun 2001 officers New secretary appointed 2 Buy now
26 Jun 2001 accounts Accounting reference date shortened from 31/01/02 to 30/09/01 1 Buy now
28 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2001 officers Director resigned 1 Buy now
15 Feb 2001 officers Secretary resigned 1 Buy now
15 Feb 2001 officers New director appointed 2 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
19 Jan 2001 incorporation Incorporation Company 31 Buy now