Advanced company searchLink opens in new window

COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED

Company number 03424988

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)
09 Oct 2003 AA Accounts for a medium company made up to 31 December 2002
03 Sep 2003 363s Return made up to 26/08/03; full list of members
03 Sep 2002 363s Return made up to 26/08/02; full list of members
07 May 2002 AA Accounts for a medium company made up to 31 December 2001
03 Sep 2001 363s Return made up to 26/08/01; full list of members
03 Sep 2001 363(288) Director's particulars changed
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's particulars changed
08 Mar 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
19 Jan 2001 AA Accounts for a medium company made up to 31 August 2000
31 Aug 2000 363s Return made up to 26/08/00; full list of members
31 Aug 2000 363(288) Director's particulars changed
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's particulars changed
01 Mar 2000 288c Secretary's particulars changed;director's particulars changed
18 Jan 2000 AA Accounts for a medium company made up to 31 August 1999
08 Sep 1999 363s Return made up to 26/08/99; no change of members
08 Sep 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
22 Jan 1999 AA Full accounts made up to 31 August 1998
14 Sep 1998 395 Particulars of mortgage/charge
01 Sep 1998 CERTNM Company name changed durham filtration holdings limit ed\certificate issued on 01/09/98
24 Aug 1998 363s Return made up to 26/08/98; full list of members
07 Aug 1998 287 Registered office changed on 07/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
11 Mar 1998 395 Particulars of mortgage/charge
09 Mar 1998 MA Memorandum and Articles of Association
09 Mar 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
09 Mar 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
09 Mar 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association