Advanced company searchLink opens in new window

FILTRATION CONTROL LTD.

Company number 02524269

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)
04 Sep 2007 AA Full accounts made up to 31 March 2007
21 Jul 2007 363s Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Apr 2007 AA Accounts for a medium company made up to 31 March 2006
08 Aug 2006 363s Return made up to 04/07/06; full list of members
20 Jun 2006 395 Particulars of mortgage/charge
05 May 2006 287 Registered office changed on 05/05/06 from: filtration house overstone rd moulton northampton NN3 1UL
22 Aug 2005 AA Accounts for a medium company made up to 31 March 2005
28 Jul 2005 363s Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Nov 2004 AA Accounts for a small company made up to 31 March 2004
20 Jul 2004 363s Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2004 AA Accounts for a medium company made up to 31 March 2003
20 Aug 2003 169 £ sr 3000@1 27/05/03
09 Aug 2003 363s Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Aug 2003 288a New secretary appointed
21 Jul 2003 AA Full accounts made up to 31 March 2002
15 Jul 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re:waive article 27/05/03
15 Jul 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2002 288b Secretary resigned;director resigned
07 Aug 2002 363s Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jun 2002 403a Declaration of satisfaction of mortgage/charge
02 Feb 2002 AA Full accounts made up to 31 March 2001
01 Nov 2001 363s Return made up to 04/07/01; full list of members
10 Apr 2001 288a New director appointed
17 Feb 2001 395 Particulars of mortgage/charge
13 Feb 2001 395 Particulars of mortgage/charge