THE FILTA GROUP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewSatisfaction of charge 043028500006 in full

View Document

04/09/254 September 2025 NewRegistration of charge 043028500007, created on 2025-08-28

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

27/01/2527 January 2025 Appointment of Andrew Bayliss as a director on 2025-01-20

View Document

26/01/2526 January 2025 Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP to Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF on 2025-01-26

View Document

26/01/2526 January 2025 Termination of appointment of Roy Charles Sayers as a director on 2025-01-20

View Document

26/01/2526 January 2025 Termination of appointment of Jason Charles Sayers as a director on 2025-01-20

View Document

26/01/2526 January 2025 Appointment of Peter John Molloy as a director on 2025-01-20

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

28/12/2328 December 2023 Change of details for Filta Group Holdings Plc as a person with significant control on 2022-06-24

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

26/07/2326 July 2023 Termination of appointment of Edward Palin as a director on 2023-07-13

View Document

11/05/2311 May 2023 Satisfaction of charge 043028500005 in full

View Document

05/04/235 April 2023 Registration of charge 043028500006, created on 2023-04-03

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

21/09/2221 September 2022 Appointment of Mr Andrew John Mallows as a director on 2022-09-13

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Jason Charles Sayers on 2021-12-20

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JASON CHARLES SAYERS

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/1220 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES SAYERS / 12/10/2009

View Document

21/01/1121 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JLUBOMIR UROSEVIC / 12/10/2009

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JLUBOMIR UROSEVIC / 12/10/2009

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JLUBOMIR UROSEVIC / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CHARLES SAYERS / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES HILL

View Document

05/03/095 March 2009 SECRETARY APPOINTED JLUBOMIR UROSEVIC

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 AUDITOR'S RESIGNATION

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED THE FILTA GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 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