Advanced company searchLink opens in new window

PHILTRONICS LIMITED

Company number 04944500

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 Apr 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
19 Jan 2012 TM01 Termination of appointment of David Pritchard as a director
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 112
27 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2011 AP01 Appointment of Ceri John Voyle as a director
24 Jan 2011 AP01 Appointment of Anne Dominique Marie Pritchard as a director
30 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jan 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
05 Jan 2010 CH03 Secretary's details changed for Ms Sharon Cox on 27 October 2009
05 Jan 2010 CH01 Director's details changed for Simon Pritchard on 24 October 2009
05 Jan 2010 CH01 Director's details changed for David Philip Pritchard on 27 October 2009
05 Jan 2010 CH01 Director's details changed for Sharon Cox on 24 October 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jan 2009 363a Return made up to 27/10/08; full list of members
07 Jan 2009 288a Director appointed sharon cox
31 Dec 2008 88(2) Ad 01/11/08\gbp si 10@1=10\gbp ic 1/11\
31 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re designation of shares 01/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
31 Dec 2008 123 Gbp nc 100/110\01/11/08
31 Dec 2008 128(4) Notice of assignment of name or new name to shares
17 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
17 Sep 2008 287 Registered office changed on 17/09/2008 from unit 8 hirwaun industrial estate hirwaun aberdare mid glamorgan CF44 9YE
30 Oct 2007 363a Return made up to 27/10/07; full list of members