FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

14/11/2414 November 2024 Cessation of Filtamark Limited as a person with significant control on 2024-04-01

View Document

14/11/2414 November 2024 Notification of a person with significant control statement

View Document

16/10/2416 October 2024 Appointment of Mrs Lisa Hurst as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Ivan Rodrigo Martinez Arenas as a director on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Mrs Dionne Elizabeth Brown as a director on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Miss Kelly Bray as a secretary on 2024-10-11

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/09/232 September 2023 Termination of appointment of Hilary Ngindi as a secretary on 2023-09-01

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Change of details for Filtamark Limited as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Ivan Rodrigo Martinez Arenas as a director on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Rumin Lin as a director on 2022-11-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Appointment of Mr Hilary Ngindi as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Adam Charles Turner as a secretary on 2021-10-22

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHORT

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM UNIT 15 ORION PARK OFF UNIVERSITY WAY CREWE CHESHIRE CW1 6NG

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANTHONY GRAHAM SHORT

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRIGHT

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRIGHT

View Document

28/01/1628 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MARKHAM

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MRS CHERYL LINDY WILLIAMS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHMITT

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RUSSELL STEVEN BRIGHT

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARKHAM / 20/01/2015

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY LANGFORD / 01/06/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM UNIT B9 LOWFIELDS CLOSE LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9DX

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED FILTRATION ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/08/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY LANGFORD / 28/05/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DANIEL SCMITT / 16/02/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN BERBNER

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED DOCTOR DANIEL SCMITT

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY LANGFORD / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAN BERBNER / 26/01/2010

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 18/01/08; CHANGE OF MEMBERS; AMEND

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: DRAGONS WHARF DRAGONS LANE MOSTON SANDBACH CHESHIRE CW11 3PA

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 £ IC 100/70 27/02/04 £ SR 30@1=30

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: THE MILL BROCK ROAD CHORLEY LANCASHIRE PR6 0DB

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

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

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9418 January 1994 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