Advanced company searchLink opens in new window

R & B FILTRATION SYSTEMS LIMITED

Company number 02340239

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)
16 Jan 1998 287 Registered office changed on 16/01/98 from: unit 17 daneside business park river dane road congleton cheshire CW12 1UN
16 Jan 1998 288b Secretary resigned
16 Jan 1998 288b Director resigned
16 Jan 1998 288b Director resigned
25 Sep 1997 AA Accounts for a small company made up to 31 December 1996
24 Feb 1997 363s Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jan 1997 288a New secretary appointed
08 Jan 1997 288b Secretary resigned
01 Nov 1996 AA Full accounts made up to 31 December 1995
25 Oct 1996 288a New director appointed
25 Oct 1996 288b Director resigned
24 Jul 1996 288 New secretary appointed
24 Jul 1996 288 Secretary resigned
26 Feb 1996 363s Return made up to 27/01/96; full list of members
21 Nov 1995 MEM/ARTS Memorandum and Articles of Association
21 Nov 1995 88(2)R Ad 07/11/95--------- £ si 153333@1=153333 £ ic 100/153433
21 Nov 1995 123 Nc inc already adjusted 01/06/95
21 Nov 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Jul 1995 AA Full accounts made up to 31 December 1994
31 Jul 1995 AA Full accounts made up to 30 September 1994
24 Feb 1995 363s Return made up to 27/01/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/01/95; no change of members
03 Jan 1995 225(1) Accounting reference date shortened from 30/09 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/09 to 31/12
12 Dec 1994 CERTNM Company name changed rittershaus & blecher U.K. limit ed\certificate issued on 13/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed rittershaus & blecher U.K. limit ed\certificate issued on 13/12/94
09 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed