- Company Overview for DONALDSON FILTRATION (GB) LIMITED (03914641)
- Filing history for DONALDSON FILTRATION (GB) LIMITED (03914641)
- People for DONALDSON FILTRATION (GB) LIMITED (03914641)
- More for DONALDSON FILTRATION (GB) LIMITED (03914641)
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) |
---|---|---|---|
02 Jun 2021 | AP01 | Appointment of Mr Jonathan William Wood as a director on 1 June 2021 | |
27 Apr 2021 | AA | Full accounts made up to 31 July 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
16 Jul 2020 | TM01 | Termination of appointment of Lev Schoefs as a director on 10 June 2020 | |
19 Jun 2020 | AA | Full accounts made up to 31 July 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of Pierre Habran as a director on 15 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Lev Schoefs as a director on 14 January 2020 | |
03 May 2019 | AA | Full accounts made up to 31 July 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
08 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
24 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Mar 2017 | AP01 | Appointment of Christine Kerry Cook as a director on 20 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Darren James Muir as a director on 24 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
03 Feb 2017 | CH04 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 | |
15 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Sep 2015 | AP01 | Appointment of Darren James Muir as a director on 30 June 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
09 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
27 Jan 2014 | AA | Full accounts made up to 31 July 2013 |