BALDWIN FILTERS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

24/04/2424 April 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

25/06/2125 June 2021 Full accounts made up to 2020-06-30

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 27/05/2018

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 20/03/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 55 PARKER HOUSE 55 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4SJ UNITED KINGDOM

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM BALDWIN FILTERS ASTON LANE NORTH PRESTON BROOK RUNCORN CHESHIRE WA7 3GA

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKER HANNIFIN CORPORATION

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LANGFORD

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK LANGFORD

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

19/09/1719 September 2017 CESSATION OF CHRISTOPHER LEE CONWAY AS A PSC

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

26/04/1726 April 2017 CURRSHO FROM 30/11/2017 TO 30/06/2017

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FALLON

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JAMES ALAN DAVID ELSEY

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR GRAHAM MARK ELLINOR

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLFSON

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MARK RICHARD LANGFORD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SHAND

View Document

24/09/1524 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MR MARK RICHARD LANGFORD

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD VERO

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG WILLIAMSON

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MR EDWARD JAMES VERO

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM FOLLY LANE PO BOX 17 WARRINGTON CHESHIRE WA5 0NP

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHNSON

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 COMPANY NAME CHANGED CLARCOR UK LIMITED CERTIFICATE ISSUED ON 04/12/12

View Document

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR DAVID JOSEPH FALLON

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER LEE CONWAY

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR CRAIG STEPHEN WILLIAMSON

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY WAYNE BURBIDGE

View Document

02/12/102 December 2010 22/11/10 STATEMENT OF CAPITAL GBP 16250

View Document

02/12/102 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1023 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATRICK SHAND / 25/05/2010

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN KENNEDY

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE KLEIN

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR WAYNE IVOR BURBIDGE

View Document

15/10/0915 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR GORDON PATRICK SHAND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR RICHARD MICHAEL WOLFSON

View Document

03/07/083 July 2008 SECRETARY APPOINTED MR BRYAN KENNEDY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN PARFITT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PARFITT

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/08/04; NO CHANGE OF MEMBERS; AMEND

View Document

25/11/0425 November 2004 RETURN MADE UP TO 26/08/04; NO CHANGE OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 26/08/03; NO CHANGE OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 COMPANY NAME CHANGED LOCKER FILTRATION LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 AUDITORS RESIGNATION

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

09/07/029 July 2002 £ NC 800/2000 31/05/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: LOCKER GROUP P O BOX 161 CHURCH STREET WARRINGTON CHESHIRE WA1 2SU

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED LOCKER AIR-MAZE LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 AUDITOR'S RESIGNATION

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 CONVE 30/07/97

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 ADOPT MEM AND ARTS 30/07/97

View Document

11/08/9711 August 1997 RE SHARES 30/07/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 200489

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information