CLASSIC FILTERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Secretary's details changed for Nicolette Joy Austin on 2024-10-11

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

14/03/2414 March 2024 Purchase of own shares.

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/02/194 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER BOVINGTON / 01/05/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL JANES / 19/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER BOVINGTON / 19/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 217 WEST GREEN ROAD TOTTENHAM LONDON N15 5EA

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 27 WESTGREEN ROAD TOTTENHAM LONDON N15 5EA

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 16 SEXTANT PARK NEPTUNE CLOSE ROCHESTER KENT ME2 4LU

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/10/0310 October 2003 £ NC 100/100000 06/10

View Document

22/08/0322 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 135 WOODLANDS ROAD DITTON AYLESFORD KENT ME20 6HF

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 135 WOODLANDS ROAD DITTON MAIDSTONE KENT ME20 6HF

View Document

19/07/0119 July 2001 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