AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Gl Filtration Limited Bankwood Lane Rossington Doncaster DN11 0PS. Change occurred on Thursday 9th October 2014. Company's previous address: Unit 11 Oakleaf Industrial Estat Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 052517770002
filed on: 6th, August 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th October 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th October 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 16th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to Monday 6th October 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Monday 31st March 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 22nd November 2007 - Annual return with full member list
filed on: 22nd, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 22nd November 2007 - Annual return with full member list
filed on: 22nd, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 21st, December 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 14th December 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Thursday 14th December 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(7 pages)
|
363a |
Period up to Monday 24th October 2005 - Annual return with full member list
filed on: 24th, October 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 24th October 2005 - Annual return with full member list
filed on: 24th, October 2005
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 11th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 11th, October 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/05 from: 11$13 thorne road doncaster DN1 2HR
filed on: 15th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/05 from: 11$13 thorne road doncaster DN1 2HR
filed on: 15th, July 2005
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2005
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 6th October 2004. Value of each share 1 £, total number of shares: 100.
filed on: 28th, October 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 6th October 2004. Value of each share 1 £, total number of shares: 100.
filed on: 28th, October 2004
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On Wednesday 6th October 2004 Secretary resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 6th October 2004 Secretary resigned
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2004
| incorporation
|
Free Download
(17 pages)
|