Advanced company searchLink opens in new window

NEDERMAN FILTRATION LTD

Company number 00562216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2015 AUD Auditor's resignation
07 Oct 2015 AUD Auditor's resignation
15 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,667,640
01 Jun 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,667,640
05 Nov 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,667,640
18 Apr 2013 CERTNM Company name changed dantherm filtration LTD\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
13 Apr 2013 AP03 Appointment of Mr Philip James Bamforth as a secretary
13 Apr 2013 TM01 Termination of appointment of Laurence Neary as a director
13 Apr 2013 TM02 Termination of appointment of Laurence Neary as a secretary
12 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mr Paul Rowlands as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 TM01 Termination of appointment of Mark Hodgens as a director
21 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Limewood Approach Seacroft Leeds West Yorkshire LS14 1NG United Kingdom on 21 October 2011
21 Oct 2011 TM02 Termination of appointment of Philip Bamforth as a secretary
21 Oct 2011 AP03 Appointment of Mr Laurence John Neary as a secretary
05 Oct 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 7 September 2010 with full list of shareholders
22 Mar 2011 AP01 Appointment of Mr Mark Vernon Hodgens as a director
22 Mar 2011 AP01 Appointment of Mr Laurence John Neary as a director
21 Mar 2011 TM01 Termination of appointment of Richard Halliwell as a director