DONALDSON FILTER COMPONENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Miss Christine Kerry Cook on 2024-07-13

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/02/2417 February 2024 Full accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Termination of appointment of Graeme Roy Fuller as a director on 2024-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-07-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

02/03/222 March 2022 Director's details changed for Daniel Jacob King on 2020-07-27

View Document

14/02/2214 February 2022 Termination of appointment of David Ian Jowett as a director on 2022-02-09

View Document

13/01/2213 January 2022 Full accounts made up to 2021-07-31

View Document

21/07/2121 July 2021 Appointment of Mr Stuart John Bullock as a director on 2021-07-13

View Document

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBINSON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR LEV SCHOEFS

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AA ROLLITS COMPANY SECRETARIES LIMITED / 15/02/2016

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DE BONDT

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MUIR

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED CHRISTINE KERRY COOK

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / WIM JULIEN VALERE VERMEERSCH / 06/10/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/02/2016

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR SCOTT JAMES ROBINSON

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MILES ANDERSON

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMURRAY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DANIEL JACOB KING

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED JAMES FRANCIS SHAW

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RIGBY / 20/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES MUIR / 19/04/2013

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED DARREN JAMES MUIR

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN METCALFE

View Document

20/03/1220 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED WIM JULIEN VALERE VERMEERSCH

View Document

11/04/1111 April 2011 ALTER ARTICLES 22/03/2011

View Document

11/04/1111 April 2011 ARTICLES OF ASSOCIATION

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY METCALFE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES MCMURRAY / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RIGBY / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ROLLITS COMPANY SECRETARIES LIMITED

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

05/04/035 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 AUDITOR'S RESIGNATION

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/986 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 S386 DISP APP AUDS 29/09/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/961 May 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE ST LONDON EC4V 6BY

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/04/9228 April 1992 DELIVERY EXT'D 3 MTH 30/06/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 27/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

07/08/757 August 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company