Download leads from Nexok and grow your business. Find out more

Fibre Extrusion Technology Limited

Documents

Total Documents179
Total Pages947

Filing History

12 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
12 March 2024Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 625
6 February 2024Confirmation statement made on 4 February 2024 with updates
26 September 2023Total exemption full accounts made up to 31 March 2023
1 August 2023Termination of appointment of Jonathan David Slack as a director on 31 July 2023
6 February 2023Confirmation statement made on 4 February 2023 with no updates
14 December 2022Total exemption full accounts made up to 31 March 2022
26 July 2022Satisfaction of charge 035041920008 in full
4 February 2022Confirmation statement made on 4 February 2022 with no updates
6 December 2021Total exemption full accounts made up to 31 March 2021
28 April 2021Director's details changed for Mr Jonathan David Slack on 1 April 2021
8 February 2021Confirmation statement made on 4 February 2021 with no updates
1 February 2021Registration of charge 035041920008, created on 28 January 2021
21 October 2020Total exemption full accounts made up to 31 March 2020
16 March 2020Confirmation statement made on 4 February 2020 with no updates
5 December 2019Total exemption full accounts made up to 31 March 2019
11 February 2019Confirmation statement made on 4 February 2019 with no updates
13 December 2018Total exemption full accounts made up to 31 March 2018
29 November 2018Satisfaction of charge 035041920005 in full
29 November 2018Satisfaction of charge 4 in full
12 February 2018Confirmation statement made on 4 February 2018 with no updates
14 December 2017Total exemption full accounts made up to 31 March 2017
14 December 2017Total exemption full accounts made up to 31 March 2017
9 February 2017Confirmation statement made on 4 February 2017 with updates
9 February 2017Confirmation statement made on 4 February 2017 with updates
6 January 2017Director's details changed for Richard William Slack on 3 January 2017
6 January 2017Director's details changed for Richard William Slack on 3 January 2017
13 October 2016Secretary's details changed for Richard William Slack on 12 October 2016
13 October 2016Director's details changed for Mr Jonathan Paul Archibald on 12 October 2016
13 October 2016Director's details changed for Mr Jonathan David Slack on 12 October 2016
13 October 2016Director's details changed for Mr Jonathan Paul Archibald on 12 October 2016
13 October 2016Director's details changed for Richard William Slack on 12 October 2016
13 October 2016Secretary's details changed for Richard William Slack on 12 October 2016
13 October 2016Director's details changed for Richard William Slack on 12 October 2016
13 October 2016Director's details changed for Mr Jonathan David Slack on 12 October 2016
5 October 2016Total exemption small company accounts made up to 31 March 2016
5 October 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Satisfaction of charge 035041920005 in part
14 June 2016Satisfaction of charge 035041920005 in part
14 June 2016Satisfaction of charge 4 in part
14 June 2016Satisfaction of charge 3 in full
14 June 2016Satisfaction of charge 3 in full
14 June 2016Satisfaction of charge 4 in part
13 June 2016Satisfaction of charge 2 in full
13 June 2016Satisfaction of charge 1 in full
13 June 2016Satisfaction of charge 1 in full
13 June 2016Satisfaction of charge 2 in full
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
22 October 2015Total exemption small company accounts made up to 31 March 2015
22 October 2015Total exemption small company accounts made up to 31 March 2015
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
14 August 2014Registration of charge 035041920007, created on 14 August 2014
14 August 2014Registration of charge 035041920007, created on 14 August 2014
25 July 2014Registration of charge 035041920006, created on 25 July 2014
25 July 2014Registration of charge 035041920006, created on 25 July 2014
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
5 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Total exemption small company accounts made up to 31 March 2013
3 May 2013Registration of charge 035041920005
3 May 2013Registration of charge 035041920005
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Jonathan Paul Archibald on 17 February 2010
17 February 2010Director's details changed for Jonathan Paul Archibald on 17 February 2010
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
18 February 2009Return made up to 04/02/09; full list of members
18 February 2009Return made up to 04/02/09; full list of members
16 January 2009Total exemption small company accounts made up to 31 March 2008
16 January 2009Total exemption small company accounts made up to 31 March 2008
21 February 2008Return made up to 04/02/08; full list of members
21 February 2008Return made up to 04/02/08; full list of members
28 January 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Total exemption small company accounts made up to 31 March 2007
14 March 2007Return made up to 04/02/07; full list of members
14 March 2007Return made up to 04/02/07; full list of members
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
31 March 2006Return made up to 04/02/06; full list of members
31 March 2006Return made up to 04/02/06; full list of members
3 February 2006Total exemption small company accounts made up to 31 March 2005
3 February 2006Total exemption small company accounts made up to 31 March 2005
2 July 2005Particulars of mortgage/charge
2 July 2005Particulars of mortgage/charge
12 April 2005Return made up to 04/02/05; full list of members
12 April 2005Return made up to 04/02/05; full list of members
10 February 2005Registered office changed on 10/02/05 from: 21 st pauls street leeds yorkshire LS1 2ER
10 February 2005Registered office changed on 10/02/05 from: 21 st pauls street leeds yorkshire LS1 2ER
18 January 2005Accounts for a small company made up to 31 March 2004
18 January 2005Accounts for a small company made up to 31 March 2004
26 August 2004Resolutions
  • RES13 ‐ Rental increase 10/08/04
26 August 2004Resolutions
  • RES13 ‐ Rental increase 10/08/04
10 August 2004Particulars of mortgage/charge
10 August 2004Particulars of mortgage/charge
28 February 2004Return made up to 04/02/04; full list of members
28 February 2004Return made up to 04/02/04; full list of members
2 February 2004Accounts for a small company made up to 31 March 2003
2 February 2004Accounts for a small company made up to 31 March 2003
15 April 2003Return made up to 04/02/03; no change of members
15 April 2003Return made up to 04/02/03; no change of members
6 February 2003Accounts for a small company made up to 31 March 2002
6 February 2003Accounts for a small company made up to 31 March 2002
12 February 2002Return made up to 04/02/02; full list of members
12 February 2002Return made up to 04/02/02; full list of members
4 February 2002Accounts for a small company made up to 31 March 2001
4 February 2002Accounts for a small company made up to 31 March 2001
13 March 2001Accounts for a small company made up to 31 March 2000
13 March 2001Accounts for a small company made up to 31 March 2000
13 February 2001Return made up to 04/02/01; no change of members
13 February 2001Return made up to 04/02/01; no change of members
28 January 2001Director's particulars changed
28 January 2001Director's particulars changed
1 June 2000Particulars of mortgage/charge
1 June 2000Particulars of mortgage/charge
9 February 2000Return made up to 04/02/00; full list of members
9 February 2000Return made up to 04/02/00; full list of members
25 January 2000Particulars of mortgage/charge
25 January 2000Particulars of mortgage/charge
18 January 2000Ad 03/12/99--------- £ si 998@1=998 £ ic 2/1000
18 January 2000Ad 03/12/99--------- £ si 998@1=998 £ ic 2/1000
10 January 2000Accounts for a small company made up to 31 March 1999
10 January 2000Accounts for a small company made up to 31 March 1999
1 March 1999Location - directors interests register: non legible
1 March 1999Return made up to 04/02/99; full list of members
1 March 1999Location of register of members (non legible)
1 March 1999Location of debenture register (non legible)
1 March 1999Location of debenture register (non legible)
1 March 1999Return made up to 04/02/99; full list of members
1 March 1999Location - directors interests register: non legible
1 March 1999Location of register of members (non legible)
21 September 1998New director appointed
21 September 1998New director appointed
11 August 1998Accounting reference date extended from 28/02/99 to 31/03/99
11 August 1998Accounting reference date extended from 28/02/99 to 31/03/99
15 May 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2
15 May 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2
11 May 1998Memorandum and Articles of Association
11 May 1998Memorandum and Articles of Association
7 May 1998Company name changed fibre extrusion LIMITED\certificate issued on 08/05/98
7 May 1998Company name changed fibre extrusion LIMITED\certificate issued on 08/05/98
29 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
29 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
24 April 1998Company name changed readco 177 LIMITED\certificate issued on 27/04/98
24 April 1998Company name changed readco 177 LIMITED\certificate issued on 27/04/98
22 April 1998New director appointed
22 April 1998Director resigned
22 April 1998Registered office changed on 22/04/98 from: trafalgar house 29 park place leeds LS1 2SP
22 April 1998Registered office changed on 22/04/98 from: trafalgar house 29 park place leeds LS1 2SP
22 April 1998Director resigned
22 April 1998New director appointed
22 April 1998Secretary resigned;director resigned
22 April 1998Secretary resigned;director resigned
22 April 1998New secretary appointed;new director appointed
22 April 1998New secretary appointed;new director appointed
4 February 1998Incorporation
4 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed