AMAZON FILTERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Karl James Pizzey as a person with significant control on 2025-06-16

View Document

18/06/2518 June 2025 NewChange of details for Neil Mark Pizzey as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 NewNotification of Myles Pizzey as a person with significant control on 2025-06-16

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2025-02-28

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

16/07/2416 July 2024 Group of companies' accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Director's details changed for Mr Jeffrey Walter Kirby on 2024-07-10

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Withdrawal of a person with significant control statement on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Jeffrey Walter Kirby as a person with significant control on 2022-07-07

View Document

31/03/2331 March 2023 Notification of Neil Mark Pizzey as a person with significant control on 2022-07-07

View Document

31/03/2331 March 2023 Notification of Karl James Pizzey as a person with significant control on 2022-07-07

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

23/02/2323 February 2023 Cancellation of shares. Statement of capital on 2023-02-07

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2021-02-28

View Document

04/02/214 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013181470010

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR JOHN DANIEL SCESNEY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR. MICHAEL ALEXANDER JOHN BACON

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUL SATSANGI

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PAUL MICHAEL BARNARD

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 ADOPT ARTICLES 16/04/2019

View Document

10/06/1910 June 2019 23/04/19 STATEMENT OF CAPITAL GBP 178927

View Document

23/11/1823 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 SUB-DIVISION 06/09/18

View Document

15/10/1815 October 2018 SUB-DIVISION 06/09/18

View Document

27/09/1827 September 2018 ADOPT ARTICLES 06/09/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED RAHUL SATSANGI

View Document

19/09/1819 September 2018 SUB-DIVISION 06/09/18

View Document

19/09/1819 September 2018 SUB-DIVISION 06/09/18

View Document

17/09/1817 September 2018 CESSATION OF JEFFREY WALTER KIRBY AS A PSC

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

17/09/1817 September 2018 CESSATION OF KARL JAMES PIZZEY AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF NEIL MARK PIZZEY AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HAWES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ADOPT ARTICLES 07/01/2016

View Document

11/01/1611 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 110000

View Document

11/01/1611 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 110000

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1518 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL JAMES PIZZEY / 01/05/2015

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR ROBERT STUART HAWES

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK PIZZEY / 14/11/2013

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART NORTHEDGE

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

12/10/1212 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1212 October 2012 ADOPT ARTICLES 08/10/2012

View Document

12/10/1212 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WALTER KIRBY / 16/08/2012

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1216 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 7500

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIZZEY

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE PIZZEY

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL JAMES PIZZEY / 01/01/2011

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR STUART PETER NORTHEDGE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE PIZZEY

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE PIZZEY

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS CAROLE LESLEY PIZZEY

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK PIZZEY / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WALTER KIRBY / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY PIZZEY / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH PIZZEY / 05/06/2010

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

27/06/0927 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PIZZEY / 01/01/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PIZZEY / 01/01/2009

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 £ NC 100/1000000 04/02/97

View Document

01/04/971 April 1997 NC INC ALREADY ADJUSTED 04/02/97

View Document

01/04/971 April 1997 SECT 80 04/02/97

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 04/02/97

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: VERITAS HOUSE CHERTSEY ROAD WOKING SURREY GU21 5BD

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9513 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/06/934 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/07/9220 July 1992 RETURN MADE UP TO 05/06/92; CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/08/907 August 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/05/8918 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/03/877 March 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

05/08/855 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/85

View Document

01/12/841 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

19/12/8319 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/10/8218 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

22/06/7722 June 1977 CERTIFICATE OF INCORPORATION

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