LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED
Company number 00976278
- Company Overview for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- Filing history for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- People for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- Charges for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
- More for LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED (00976278)
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) |
---|---|---|---|
19 Aug 2014 | CERTNM |
Company name changed andrew webron filtration LIMITED\certificate issued on 19/08/14
|
|
19 Aug 2014 | CONNOT | Change of name notice | |
10 Jul 2014 | CH01 | Director's details changed for Mr Nigel Robert Stanley on 1 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Robert Keith Julian on 1 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Iain Stuart Dixon on 1 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Ian Harvey Cropper on 1 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Dale Gregory Barnhart on 1 July 2014 | |
10 Jul 2014 | CH03 | Secretary's details changed for Chad Allen Mcdaniel on 1 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 July 2014 | |
26 Mar 2014 | AP03 | Appointment of Chad Allen Mcdaniel as a secretary | |
26 Mar 2014 | AP01 | Appointment of Dale Gregory Barnhart as a director | |
26 Mar 2014 | AP01 | Appointment of Robert Keith Julian as a director | |
18 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from C/O Andrew Industries Ltd Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE United Kingdom on 6 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Ian Lord as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Paul Bamber as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Robert Heath as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Edward Andrew as a director | |
06 Mar 2014 | TM02 | Termination of appointment of Ian Lord as a secretary | |
25 Feb 2014 | MR04 | Satisfaction of charge 11 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 8 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 10 in full | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders |