GLOBAL FILTERS LIMITED

03239555
25 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD BH31 6BE

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Sep 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Sep 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2024 officers Appointment of director (Mrs Rachael Louise Clarke) 2 Buy now
04 Aug 2024 officers Termination of appointment of director (Christopher John Stewart) 1 Buy now
26 Jul 2024 accounts Annual Accounts 9 Buy now
16 Dec 2023 accounts Annual Accounts 9 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 10 Buy now
08 Oct 2021 accounts Annual Accounts 11 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 10 Buy now
03 Dec 2019 accounts Annual Accounts 9 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 5 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 officers Change of particulars for director (Mr Christopher John Stewart) 2 Buy now
26 May 2016 mortgage Registration of a charge 9 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Dec 2015 accounts Annual Accounts 5 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
05 Dec 2014 accounts Annual Accounts 5 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
02 May 2014 resolution Resolution 10 Buy now
29 Apr 2014 officers Appointment of director (Mr Jeremy Alan John Clarke) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Robin Cobby) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Janet Cobby) 1 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
30 May 2013 accounts Annual Accounts 4 Buy now
14 Nov 2012 accounts Annual Accounts 4 Buy now
19 Sep 2012 annual-return Annual Return 6 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 officers Termination of appointment of secretary (Janet Cobby) 1 Buy now
30 Mar 2012 officers Appointment of director (Mr Christopher John Stewart) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Richard Stoner) 1 Buy now
11 Oct 2011 accounts Annual Accounts 8 Buy now
19 Sep 2011 annual-return Annual Return 7 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
18 Nov 2010 address Move Registers To Sail Company 1 Buy now
18 Nov 2010 address Change Sail Address Company 1 Buy now
18 Nov 2010 officers Change of particulars for director (Robin Phillip Cobby) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Janet Anne Cobby) 2 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2010 accounts Annual Accounts 8 Buy now
04 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
01 Aug 2009 accounts Annual Accounts 9 Buy now
06 Mar 2009 capital Gbp nc 151320/100000\26/02/09 1 Buy now
06 Mar 2009 miscellaneous Miscellaneous 2 Buy now
06 Mar 2009 insolvency Solvency statement dated 26/02/09 1 Buy now
06 Mar 2009 resolution Resolution 13 Buy now
18 Nov 2008 annual-return Return made up to 19/09/08; full list of members 6 Buy now
03 Sep 2008 accounts Annual Accounts 6 Buy now
23 Oct 2007 annual-return Return made up to 19/09/07; full list of members 8 Buy now
28 Jul 2007 accounts Annual Accounts 6 Buy now
10 May 2007 capital £ ic 151320/100000 17/04/07 £ sr 43000@1=43000 £ sr 832000@.01=8320 1 Buy now
09 May 2007 accounts Annual Accounts 8 Buy now
08 Mar 2007 miscellaneous Statement Of Affairs 6 Buy now
08 Mar 2007 resolution Resolution 1 Buy now
03 Mar 2007 annual-return Return made up to 19/09/06; full list of members 8 Buy now
26 Feb 2007 capital Declaration of shares redemption:auditor's report 3 Buy now
17 Oct 2005 annual-return Return made up to 19/09/05; full list of members 8 Buy now
19 Jul 2005 auditors Auditors Resignation Company 1 Buy now
08 Jun 2005 accounts Annual Accounts 6 Buy now
02 Feb 2005 accounts Annual Accounts 6 Buy now
15 Oct 2004 annual-return Return made up to 19/09/04; full list of members 8 Buy now
08 Jan 2004 annual-return Return made up to 19/09/03; full list of members 8 Buy now
21 Oct 2003 accounts Annual Accounts 17 Buy now
29 Aug 2003 incorporation Memorandum Articles 19 Buy now
29 Aug 2003 resolution Resolution 3 Buy now
12 Feb 2003 accounts Annual Accounts 17 Buy now
20 Dec 2002 annual-return Return made up to 19/09/02; full list of members 7 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: 22 kings park road southampton SO15 2UF 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
02 Feb 2002 accounts Annual Accounts 17 Buy now
23 Aug 2001 annual-return Return made up to 19/08/01; full list of members 7 Buy now
30 Mar 2001 auditors Auditors Resignation Company 1 Buy now
01 Feb 2001 accounts Annual Accounts 18 Buy now
19 Oct 2000 annual-return Return made up to 19/08/00; full list of members 7 Buy now
16 Aug 2000 officers Director resigned 1 Buy now
01 Jun 2000 officers Director's particulars changed 1 Buy now
01 Jun 2000 officers Secretary's particulars changed 1 Buy now
01 Jun 2000 officers New director appointed 2 Buy now
06 Feb 2000 accounts Annual Accounts 23 Buy now
09 Nov 1999 annual-return Return made up to 19/08/99; full list of members 8 Buy now
10 Dec 1998 accounts Annual Accounts 22 Buy now
14 Sep 1998 annual-return Return made up to 19/08/98; full list of members 8 Buy now
28 May 1998 officers Director resigned 1 Buy now
01 May 1998 officers New director appointed 3 Buy now
16 Jan 1998 accounts Annual Accounts 19 Buy now
26 Sep 1997 annual-return Return made up to 19/08/97; full list of members 8 Buy now