About

Registered Number: 04882416
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Sandmartin House, Oak Tree Lane, Mansfield, Nottinghamshire, NG18 4LF,

 

Established in 2003, Fibreturf Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOVE, Nicholas Charles 20 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 27 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 30 May 2017
AP03 - Appointment of secretary 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 11 July 2016
AP01 - Appointment of director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH03 - Change of particulars for secretary 06 July 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 03 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.