FIBRE TECHNOLOGIES DISTRIBUTION LIMITED

29 Wellington Business Park, Crowthorne, RG45 6LS, Berkshire
StatusACTIVE
Company No.06544444
CategoryPrivate Limited Company
Incorporated26 Mar 2008
Age16 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

FIBRE TECHNOLOGIES DISTRIBUTION LIMITED is an active private limited company with number 06544444. It was incorporated 16 years, 3 months, 9 days ago, on 26 March 2008. The company address is 29 Wellington Business Park, Crowthorne, RG45 6LS, Berkshire.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-15

Psc name: Mrs Sandra Nurmohamed

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2023

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Coombes

Cessation date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-25

Officer name: Ms Sandra Delaney

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-25

Officer name: Ms Sandra Delaney

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-25

Psc name: Ms Sandra Delaney

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Coombes

Termination date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Delaney

Notification date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Nurmohamed

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sandra Delaney

Appointment date: 2019-11-01

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-15

Capital : 17.18 GBP

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/18

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Delaney

Appointment date: 2019-03-19

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Joseph Hunt

Termination date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Warwick Cock

Termination date: 2017-10-09

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-23

Psc name: Mr Ian Joseph Hunt

Documents

View document PDF

Statement of companys objects

Date: 03 Jul 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Warwick Cock

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Michael Warwick Cock

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-01

Officer name: Mr Michael Warwick Cock

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mr Ian Joseph Hunt

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Phillip John Coombes

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si [email protected]=0.01\gbp ic 17.18/17.19\

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from ftl house 29 wellington business park dukes ride crowthorne berkshire RG45 6LS

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed phillip john coombes

Documents

View document PDF

Statement of affairs

Date: 17 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si [email protected]=16.18\gbp ic 1/17.18\

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 17 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary pennsec LIMITED

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director penningtons directors (no. 1) LIMITED

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian joseph hunt

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michael warwick cock

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ england

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/03/2009 to 31/05/2009

Documents

View document PDF

Incorporation company

Date: 26 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTY FIVE CREATIVE LIMITED

LANDSWOOD HOUSE,BLAYDON-ON-TYNE,NE21 6ND

Number:07283949
Status:ACTIVE
Category:Private Limited Company

GR8FUL THREADS LTD

56 VILLAGE DRIVE,PRESTON,PR2 6JH

Number:11903181
Status:ACTIVE
Category:Private Limited Company

GROWTH IDEA LIMITED

81 SOUTHWARK STREET,LONDON,SE1 0HX

Number:06713079
Status:ACTIVE
Category:Private Limited Company
Number:06886548
Status:ACTIVE
Category:Private Limited Company

LMS CLEANING LTD

17 CROWLEY DRIVE,ROTHERHAM,S63 7JF

Number:11458242
Status:ACTIVE
Category:Private Limited Company

SUZANNE CRUTCHLEY INFORMATION GOVERNANCE LTD

10 ELM TREE ROAD,CHESTER,CH1 6HH

Number:10508962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source