T AND T FILTRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

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

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Andrew Peter Birchall as a person with significant control on 2023-06-02

View Document

14/06/2314 June 2023 Notification of Nicola Birchall as a person with significant control on 2023-06-02

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

13/02/1813 February 2018 CESSATION OF KATHRYN ADAMS AS A PSC

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM TICKTON LODGE 8 BELLEVUE ROAD CLEVEDON BS21 7NR ENGLAND

View Document

13/02/1813 February 2018 CESSATION OF TERRY WILLIAM GUNNER AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER BIRCHALL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY GUNNER

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ANDREW PETER BIRCHALL

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 24 ALBERT ROAD CLEVEDON SOMERSET BS21 7RR

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

01/10/151 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED

View Document

15/04/1315 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 24

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM THE OLD POLICE STATION BARTON STREET NORTH TAWTON DEVON EX20 2HN UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILLIAM GUNNER / 09/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 04279011 / 09/07/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 41 HIGH STREET KINGSWOOD BRISTOL BS15 4AA UNITED KINGDOM

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 6 CLEEVE LODGE ROAD BRISTOL BS16 6AG

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED 04279011

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY LYDIA NOLAN

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 COMPANY NAME CHANGED KPS GUNNER LIMITED CERTIFICATE ISSUED ON 07/09/07

View Document

09/07/079 July 2007 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