FILTRATION CONTROL LTD.

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Adam Cherry as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Philip Henry Charles Hudson as a director on 2025-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

08/11/248 November 2024 Full accounts made up to 2024-03-31

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

12/04/2312 April 2023 Notification of Fcl Holdco Ltd as a person with significant control on 2022-08-30

View Document

12/04/2312 April 2023 Cessation of Fcsl Holdco Ltd as a person with significant control on 2022-08-30

View Document

04/04/234 April 2023 Termination of appointment of Michael James Byrne as a director on 2023-03-29

View Document

15/03/2315 March 2023 Cessation of Fcl Organisation Ltd as a person with significant control on 2022-08-22

View Document

15/03/2315 March 2023 Notification of Fcsl Holdco Ltd as a person with significant control on 2022-08-22

View Document

16/12/2216 December 2022 Termination of appointment of James Pearman as a director on 2022-09-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registration of charge 025242690013, created on 2022-10-03

View Document

29/09/2229 September 2022 Satisfaction of charge 025242690010 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 025242690012 in full

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

21/10/2121 October 2021 Full accounts made up to 2021-03-31

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STACY NORVILLE / 16/10/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT B/C LONGMAN COURT SKETTY CLOSE BRACKMILLS NORTHAMPTON NN4 7PL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025242690012

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR MICHAEL BYRNE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR DERYCK NORVILLE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ADAM HUGHES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JAMES PEARMAN

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARRAN JOHNSON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY DERYCK NORVILLE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MS STACY NORVILLE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JAMES HUDSON

View Document

11/02/1411 February 2014 ALTER ARTICLES 31/01/2014

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025242690011

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025242690009

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025242690010

View Document

02/01/142 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

20/07/1220 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR PHILIP HENRY CHARLES HUDSON

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1116 May 2011 ARTICLES OF ASSOCIATION

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DERYCK NORVILLE / 01/11/2007

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: FILTRATION HOUSE OVERSTONE RD MOULTON NORTHAMPTON NN3 1UL

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 £ SR 3000@1 27/05/03

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0315 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/0216 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 AUDITOR'S RESIGNATION

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

20/07/9820 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

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

View Document

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

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RE TRANSFER OF SHARES 17/08/92

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 35 PARK ROW NOTTINGHAM NG1 6GR

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 08/03/91

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 £ NC 100/100000 28/09/90

View Document

15/11/9015 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/90

View Document

01/11/901 November 1990 COMPANY NAME CHANGED DOCKGLADE LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/07/9020 July 1990 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