Based in Bury in Lancashire, Fibaform Products Ltd was registered on 11 June 1997, it has a status of "Active". The current directors of the company are listed as Buchanan, Mark Joseph, Buchanan, Mark Joseph, Watson, James Grant, Bentley, David, Wheeldon, Graham Alan at Companies House. We do not know the number of employees at the organisation. This organisation is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Mark Joseph | 10 February 2016 | - | 1 |
WATSON, James Grant | 10 February 2016 | - | 1 |
BENTLEY, David | 24 June 1997 | 10 February 2016 | 1 |
WHEELDON, Graham Alan | 24 June 1997 | 10 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHANAN, Mark Joseph | 10 February 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
MR01 - N/A | 15 November 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
MR01 - N/A | 26 July 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 21 March 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
PSC02 - N/A | 13 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AP01 - Appointment of director | 25 February 2016 | |
AP03 - Appointment of secretary | 24 February 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
TM02 - Termination of appointment of secretary | 24 February 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
MR01 - N/A | 11 February 2016 | |
AD01 - Change of registered office address | 01 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
MR04 - N/A | 02 December 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 10 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 February 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 31 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2004 | |
363s - Annual Return | 22 June 2004 | |
225 - Change of Accounting Reference Date | 06 May 2004 | |
AA - Annual Accounts | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 03 May 2001 | |
AA - Annual Accounts | 01 September 2000 | |
363s - Annual Return | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
CERTNM - Change of name certificate | 15 May 2000 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 21 July 1998 | |
287 - Change in situation or address of Registered Office | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
NEWINC - New incorporation documents | 11 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2019 | Outstanding |
N/A |
A registered charge | 16 July 2018 | Outstanding |
N/A |
A registered charge | 10 February 2016 | Outstanding |
N/A |
Debenture | 19 November 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 10 May 2000 | Fully Satisfied |
N/A |