(AP01) On October 23, 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 23, 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 8, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 9, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 23, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
|
(AP01) On March 15, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 15, 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(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 April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 12, 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 14, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to January 12, 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 12, 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 12, 2010 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on February 3, 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On November 19, 2008 Secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(3 pages)
|
(288b) On November 19, 2008 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 28, 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 23, 2007
filed on: 23rd, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 23, 2007
filed on: 23rd, January 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed donaldson filtration (GB) limite dcertificate issued on 01/06/06
filed on: 1st, June 2006
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed donaldson filtration (GB) limite dcertificate issued on 01/06/06
filed on: 1st, June 2006
| change of name
|
Free Download
(3 pages)
|
(288b) On May 25, 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 25, 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(3 pages)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(3 pages)
|
(288b) On May 25, 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 25th, May 2006
| accounts
|
Free Download
(1 page)
|
(288a) On May 25, 2006 New director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(3 pages)
|
(288b) On May 25, 2006 Director resigned
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 25th, May 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ebonydrive LIMITEDcertificate issued on 11/05/06
filed on: 11th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ebonydrive LIMITEDcertificate issued on 11/05/06
filed on: 11th, May 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(25 pages)
|