About

Registered Number: 04260171
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Dadsford Bridge, Industrial, Estate, Plant, Street, Wordsley Stourbridge, West Midlands, DY8 5SY

 

Fibreon Laminate Panels Ltd was setup in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Fibreon Laminate Panels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Lea Alan John 26 July 2001 07 March 2002 1
WINDRIDGE, Vanessa Theresa 07 March 2002 19 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Julian Simon 19 June 2007 26 July 2009 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 26 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 27 August 2002
287 - Change in situation or address of Registered Office 22 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.