FIBAFORM PRODUCTS LIMITED - History of Changes


DateDescription
2024-04-07 delete address C/O A2E INDUSTRIES LIMITED 1 MARSDEN STREET MANCHESTER ENGLAND M2 1HW
2024-04-07 insert address CHARLEYWOOD ROAD KNOWSLEY INDUSTRIAL PARK NORTH LIVERPOOL MERSEYSIDE ENGLAND L33 7SG
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-04-07 update registered_address
2023-08-25 update statutory_documents DIRECTOR APPOINTED MRS BONNIE JANE HODSON
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / A & B MANCHESTER LIMITED / 14/06/2023
2023-04-07 delete address 2 HEAP BRIDGE BURY LANCASHIRE UNITED KINGDOM BL9 7HR
2023-04-07 insert address C/O A2E INDUSTRIES LIMITED 1 MARSDEN STREET MANCHESTER ENGLAND M2 1HW
2023-04-07 update account_ref_day 29 => 31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-31
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_satisfied 4 => 5
2023-04-07 update registered_address
2023-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-06 update statutory_documents ADOPT ARTICLES 20/12/2022
2023-01-05 update statutory_documents CURREXT FROM 29/03/2023 TO 31/03/2023
2023-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033848110007
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR UNITED KINGDOM
2022-12-22 update statutory_documents DIRECTOR APPOINTED CHARLES STUART CHIDLEY
2022-12-22 update statutory_documents DIRECTOR APPOINTED MR JAMES JACK COLLIER
2022-12-22 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2022-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TUCKER
2022-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUCHANAN
2022-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN LONG
2022-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033848110005
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & B MANCHESTER LIMITED
2022-06-22 update statutory_documents CESSATION OF GFK SOLUTIONS LIMITED AS A PSC
2021-12-07 update num_mort_charges 5 => 6
2021-12-07 update num_mort_outstanding 1 => 2
2021-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033848110006
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR DANIEL PAUL TUCKER
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR JONATHON JAY PHILLIPS
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR MARK MUNCASTER
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR RYAN LONG
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BUCHANAN
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-08-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_outstanding 3 => 1
2021-07-07 update num_mort_satisfied 2 => 4
2021-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JOSEPH BUCHANAN / 17/06/2021
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033848110003
2021-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033848110004
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-29 => 2021-12-29
2020-09-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-06-07 delete company_previous_name BARRIER RIDGE LIMITED
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-20 => 2020-12-29
2020-03-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 2 => 3
2019-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033848110005
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2019-12-30
2019-03-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-02-28
2018-08-07 update num_mort_charges 3 => 4
2018-08-07 update num_mort_outstanding 1 => 2
2018-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033848110004
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-03-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFK SOLUTIONS LIMITED
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-29 update statutory_documents 11/06/16 FULL LIST
2016-03-10 delete address 22 LANSIL INDUSTRIAL ESTATE CATON ROAD LANCASTER LANCASHIRE LA1 3PQ
2016-03-10 insert address 2 HEAP BRIDGE BURY LANCASHIRE UNITED KINGDOM BL9 7HR
2016-03-10 update num_mort_charges 2 => 3
2016-03-10 update num_mort_outstanding 0 => 1
2016-03-10 update registered_address
2016-02-25 update statutory_documents DIRECTOR APPOINTED MR JAMES GRANT WATSON
2016-02-24 update statutory_documents DIRECTOR APPOINTED MARK JOSEPH BUCHANAN
2016-02-24 update statutory_documents SECRETARY APPOINTED MARK JOSEPH BUCHANAN
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHEELDON
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BENTLEY
2016-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033848110003
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 22 LANSIL INDUSTRIAL ESTATE CATON ROAD LANCASTER LANCASHIRE LA1 3PQ
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_outstanding 1 => 0
2016-01-07 update num_mort_satisfied 1 => 2
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-25 update statutory_documents 11/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-02 update statutory_documents 11/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-24 update statutory_documents 11/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 11/06/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 11/06/11 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 11/06/10 FULL LIST
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2005-07-08 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-18 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-20 update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-21 update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-15 update statutory_documents COMPANY NAME CHANGED BARRIER RIDGE LIMITED CERTIFICATE ISSUED ON 16/05/00
1999-06-16 update statutory_documents RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-21 update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1997-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents DIRECTOR RESIGNED
1997-07-13 update statutory_documents SECRETARY RESIGNED
1997-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION