D.J. FLUID CONTROLS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY ARNELL JUKES / 07/05/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 15-16 THE TRAVERSE BURY ST. EDMUNDS SUFFOLK IP33 1BJ

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 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