Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Andola Fibres LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Employees£0 0%
Total assets£67 -802.99%

Details

Company type Private Limited Company, Active
Company Number 01139354
Record last updated Sunday, August 20, 2023 7:55:28 PM UTC
Official Address Becks Mill Road Keighley West
There are 6 companies registered at this street
Postal Code BD211SD
Sector Activities of head offices

Charts

Visits

ANDOLA FIBRES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Mar 18, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 18, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jul 27, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 27, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 17, 2021 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 16, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 companies Three appointments: 3 companies
Registry Jul 30, 2014 Appointment of a man as Director Appointment of a man as Director
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Nov 27, 2012 Annual return Annual return
Financials Dec 19, 2011 Annual accounts Annual accounts
Registry Oct 12, 2011 Annual return Annual return
Registry Oct 12, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Oct 13, 2010 Annual return Annual return
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Statement of capital Statement of capital
Registry May 26, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 26, 2010 Solvency statement Solvency statement
Registry May 26, 2010 Reduce issued capital 09 Reduce issued capital 09
Registry Sep 29, 2009 Annual return Annual return
Financials Sep 9, 2009 Annual accounts Annual accounts
Financials Dec 9, 2008 Annual accounts 1139... Annual accounts 1139...
Registry Oct 3, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Sep 26, 2007 Annual return Annual return
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Sep 29, 2006 Annual return Annual return
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Sep 29, 2005 Annual return Annual return
Financials Jan 29, 2005 Annual accounts Annual accounts
Registry Oct 14, 2004 Annual return Annual return
Registry Aug 25, 2004 Appointment of a director Appointment of a director
Registry Aug 16, 2004 Resignation of a director Resignation of a director
Registry Jul 12, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Sep 30, 2003 Annual return Annual return
Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1139... Declaration of satisfaction in full or in part of a mortgage or charge 1139...
Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 30, 2002 Annual accounts Annual accounts
Registry Oct 10, 2002 Annual return Annual return
Financials Feb 2, 2002 Annual accounts Annual accounts
Registry Oct 15, 2001 Annual return Annual return
Financials Jan 17, 2001 Annual accounts Annual accounts
Registry Oct 26, 2000 Annual return Annual return
Registry Aug 24, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 22, 1999 Annual accounts Annual accounts
Registry Oct 8, 1999 Annual return Annual return
Financials Jan 18, 1999 Annual accounts Annual accounts
Registry Oct 20, 1998 Annual return Annual return
Financials Nov 24, 1997 Annual accounts Annual accounts
Registry Oct 7, 1997 Annual return Annual return
Financials Jan 16, 1997 Annual accounts Annual accounts
Registry Oct 17, 1996 Annual return Annual return
Financials Jan 25, 1996 Annual accounts Annual accounts
Registry Nov 8, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 3, 1995 Annual return Annual return
Financials Mar 23, 1995 Annual accounts Annual accounts
Registry Nov 10, 1994 Annual return Annual return
Registry Mar 31, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 3, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 27, 1994 Annual accounts Annual accounts
Registry Dec 6, 1993 Annual return Annual return
Registry Oct 22, 1992 Annual return 1139... Annual return 1139...
Financials Oct 22, 1992 Annual accounts Annual accounts
Financials Nov 14, 1991 Annual accounts 1139... Annual accounts 1139...
Registry Nov 14, 1991 Annual return Annual return
Registry Sep 26, 1991 Appointment of a man as Wool Processor and Director Appointment of a man as Wool Processor and Director
Registry Dec 4, 1990 Annual return Annual return
Financials Dec 4, 1990 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy