Advanced company searchLink opens in new window

DONALDSON UK HOLDING LIMITED

Company number 04916153

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)
21 Jan 2016 TM01 Termination of appointment of James Francis Shaw as a director on 12 January 2016
14 Jan 2016 AP01 Appointment of Mr Scott James Robinson as a director on 12 January 2016
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 229
09 Dec 2014 AA Full accounts made up to 31 July 2014
13 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 229

Statement of capital on 2014-11-13
  • GBP 229
13 Nov 2014 CH01 Director's details changed for Jay Lowell Ward on 6 January 2014
11 Nov 2014 CH01 Director's details changed
27 Mar 2014 AP01 Appointment of Melissa Ann Osland as a director
27 Mar 2014 TM01 Termination of appointment of Charles Mcmurray as a director
27 Jan 2014 AA Full accounts made up to 31 July 2013
08 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 229
20 Feb 2013 AA Full accounts made up to 31 July 2012
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Wim Julien Valere Vermeersch as a director
21 Feb 2012 AA Full accounts made up to 31 July 2011
15 Nov 2011 TM01 Termination of appointment of Thomas Verhage as a director
15 Nov 2011 TM01 Termination of appointment of Lowell Schwab as a director
15 Nov 2011 AP01 Appointment of Mr James Francis Shaw as a director
10 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
10 Nov 2011 AD03 Register(s) moved to registered inspection location
10 Nov 2011 AD02 Register inspection address has been changed
28 Mar 2011 AA Full accounts made up to 31 July 2010
11 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Lowell Franklin Schwab on 30 September 2010
11 Nov 2010 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 30 September 2010