HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/03/2517 March 2025 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

29/11/2229 November 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM ENTERPRISE WAY HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UZ

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN RUTGERS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

09/11/179 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN LONDON EC1A 2DY ENGLAND

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CHANGE OF NAME 20/12/2016

View Document

21/12/1621 December 2016 COMPANY NAME CHANGED BRYAN DONKIN RMG GAS CONTROLS LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS TIELEN

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED EDWIN JOHN RUTGERS

View Document

05/12/145 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARY O'DRISCOLL

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY CLARK / 01/10/2010

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 SAIL ADDRESS CREATED

View Document

07/11/117 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY RACHEL O'DRISCOLL / 01/10/2011

View Document

20/09/1120 September 2011

View Document

19/09/1119 September 2011

View Document

19/09/1119 September 2011

View Document

19/09/1119 September 2011

View Document

19/09/1119 September 2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED ANTONIUS ADRIANUS WILHELMUS TIELEN

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MARY RACHEL O'DRISCOLL

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR FAISAL MAJID

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM LLOYD

View Document

02/02/112 February 2011 AUDITOR'S RESIGNATION

View Document

17/11/1017 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

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

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY CLARK / 07/11/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FOLDES

View Document

03/12/073 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS; AMEND

View Document

05/12/065 December 2006 REDUCTION OF ISSUED CAPITAL

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REDUCE ISSUED CAPITAL 25/10/06

View Document

04/11/064 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/08/0621 August 2006 REDUCE ISSUED CAPITAL 14/07/06

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 ARTICLES OF ASSOCIATION

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 £ NC 5000000/6250000 23/12/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 AUDITOR'S RESIGNATION

View Document

27/08/0327 August 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: DERBY ROAD, CHESTERFIELD, DERBYSHIRE, S40 2EB

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 NC INC ALREADY ADJUSTED 17/11/97

View Document

02/12/972 December 1997 £ NC 3000000/5000000 19/11/97

View Document

02/12/972 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 05/03/96

View Document

28/03/9628 March 1996 £ NC 100/3000000 13/03/96

View Document

28/03/9628 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/96

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 ALTER MEM AND ARTS 14/12/95

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

21/12/9521 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED AQUAFROST LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

07/11/957 November 1995 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