DONALDSON FILTER COMPONENTS LIMITED

01222246
CITADEL HOUSE 58 HIGH STREET HULL ENGLAND HU1 1QE

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 officers Change of particulars for director (Miss Christine Kerry Cook) 2 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2024 accounts Annual Accounts 43 Buy now
01 Feb 2024 officers Termination of appointment of director (Graeme Roy Fuller) 1 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 42 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Change of particulars for director (Daniel Jacob King) 2 Buy now
14 Feb 2022 officers Termination of appointment of director (David Ian Jowett) 1 Buy now
13 Jan 2022 accounts Annual Accounts 42 Buy now
21 Jul 2021 officers Appointment of director (Mr Stuart John Bullock) 2 Buy now
27 Apr 2021 accounts Annual Accounts 39 Buy now
26 Mar 2021 officers Appointment of director (Mr Graeme Roy Fuller) 2 Buy now
25 Mar 2021 officers Termination of appointment of director (Wim Julien Valere Vermeersch) 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Termination of appointment of director (Lev Schoefs) 1 Buy now
19 Jun 2020 accounts Annual Accounts 36 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 officers Termination of appointment of director (Scott James Robinson) 1 Buy now
14 Jan 2020 officers Appointment of director (Mr Lev Schoefs) 2 Buy now
01 Apr 2019 accounts Annual Accounts 36 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 36 Buy now
05 Mar 2018 officers Change of particulars for corporate secretary (Aa Rollits Company Secretaries Limited) 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of director (Arthur Celestine De Bondt) 1 Buy now
23 Mar 2017 accounts Annual Accounts 37 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 officers Termination of appointment of director (Darren James Muir) 2 Buy now
06 Mar 2017 officers Appointment of director (Christine Kerry Cook) 3 Buy now
27 Oct 2016 officers Change of particulars for director (Wim Julien Valere Vermeersch) 2 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2016 annual-return Annual Return 9 Buy now
14 Mar 2016 officers Change of particulars for corporate secretary (Rollits Company Secretaries Limited) 1 Buy now
15 Feb 2016 accounts Annual Accounts 29 Buy now
21 Jan 2016 officers Termination of appointment of director (James Francis Shaw) 1 Buy now
14 Jan 2016 officers Appointment of director (Mr Scott James Robinson) 2 Buy now
19 Feb 2015 annual-return Annual Return 9 Buy now
09 Dec 2014 accounts Annual Accounts 30 Buy now
27 Mar 2014 officers Appointment of director (James Francis Shaw) 2 Buy now
27 Mar 2014 officers Appointment of director (Daniel Jacob King) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Miles Anderson) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Mark Rigby) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Charles Mcmurray) 1 Buy now
21 Feb 2014 annual-return Annual Return 10 Buy now
21 Feb 2014 officers Change of particulars for director (Mark David Rigby) 2 Buy now
03 Feb 2014 accounts Amended Accounts 29 Buy now
27 Jan 2014 accounts Annual Accounts 29 Buy now
07 Jan 2014 officers Change of particulars for director (Darren James Muir) 3 Buy now
25 Feb 2013 annual-return Annual Return 10 Buy now
20 Feb 2013 accounts Annual Accounts 27 Buy now
17 Oct 2012 officers Appointment of director (Darren James Muir) 2 Buy now
17 Jul 2012 officers Termination of appointment of director (Ian Metcalfe) 1 Buy now
20 Mar 2012 annual-return Annual Return 10 Buy now
21 Feb 2012 accounts Annual Accounts 27 Buy now
13 Feb 2012 officers Appointment of director (Wim Julien Valere Vermeersch) 3 Buy now
11 Apr 2011 incorporation Memorandum Articles 10 Buy now
11 Apr 2011 resolution Resolution 2 Buy now
21 Mar 2011 accounts Annual Accounts 26 Buy now
23 Feb 2011 annual-return Annual Return 9 Buy now
30 Mar 2010 accounts Amended Accounts 26 Buy now
23 Mar 2010 accounts Annual Accounts 26 Buy now
10 Mar 2010 annual-return Annual Return 7 Buy now
10 Mar 2010 officers Change of particulars for director (Charles James Mcmurray) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mark David Rigby) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Ian Henry Metcalfe) 2 Buy now
10 Mar 2010 officers Change of particulars for corporate secretary (Rollits Company Secretaries Limited) 2 Buy now
12 May 2009 accounts Accounting reference date extended from 31/05/2009 to 31/07/2009 1 Buy now
31 Mar 2009 annual-return Return made up to 19/02/09; full list of members 5 Buy now
31 Mar 2009 accounts Annual Accounts 26 Buy now
19 Nov 2008 officers Secretary appointed rollits company secretaries LIMITED 2 Buy now
19 Nov 2008 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ 1 Buy now
27 May 2008 accounts Annual Accounts 24 Buy now
28 Feb 2008 annual-return Return made up to 19/02/08; full list of members 5 Buy now
08 May 2007 accounts Annual Accounts 25 Buy now
22 Mar 2007 annual-return Return made up to 19/02/07; full list of members 3 Buy now
18 Dec 2006 accounts Annual Accounts 24 Buy now
05 Apr 2006 accounts Delivery ext'd 3 mth 31/05/05 1 Buy now
20 Feb 2006 annual-return Return made up to 19/02/06; full list of members 3 Buy now
30 Nov 2005 accounts Annual Accounts 23 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
29 Mar 2005 accounts Delivery ext'd 3 mth 31/05/04 1 Buy now
23 Feb 2005 annual-return Return made up to 19/02/05; full list of members 3 Buy now
03 Apr 2004 accounts Annual Accounts 24 Buy now
15 Mar 2004 annual-return Return made up to 19/02/04; full list of members 8 Buy now
23 Feb 2004 resolution Resolution 1 Buy now
13 Feb 2004 resolution Resolution 1 Buy now
17 Sep 2003 officers Secretary's particulars changed 1 Buy now
27 Aug 2003 address Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ 1 Buy now
05 Apr 2003 accounts Annual Accounts 25 Buy now
18 Mar 2003 annual-return Return made up to 19/02/03; full list of members 8 Buy now
25 Feb 2003 officers New director appointed 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
16 Nov 2002 auditors Auditors Resignation Company 1 Buy now
09 Sep 2002 officers New director appointed 2 Buy now
02 Jul 2002 accounts Annual Accounts 24 Buy now
08 May 2002 annual-return Return made up to 19/02/02; full list of members 7 Buy now
29 Mar 2002 accounts Delivery ext'd 3 mth 31/05/01 2 Buy now