R & B FILTRATION SYSTEMS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOKES

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR OLUWOLE ONABOLU

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ELAINE DORIS MAYS

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
WATSON HOUSE
54 BAKER STREET
LONDON
W1U 7WH

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED CHRISTOPHER ASQUITH

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
455 LONDON ROAD
ISLEWORTH
MIDDLESEX TW7 5AA

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM:
ORION HOUSE
5 UPPER ST MARTINS LANE
LONDON
WC2H 9EH

View Document

25/02/9925 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 EXEMPTION FROM APPOINTING AUDITORS 14/01/98

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM:
SECOND FLOOR
HAMMERSLEY HOUSE
5-8 WARWICK STREET LONDON
W1R 6JE

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM:
UNIT 17 DANESIDE BUSINESS PARK
RIVER DANE ROAD
CONGLETON
CHESHIRE CW12 1UN

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 NC INC ALREADY ADJUSTED
01/06/95

View Document

21/11/9521 November 1995 ￯﾿ᄑ NC 100/153433
01/06

View Document

21/11/9521 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED
RITTERSHAUS & BLECHER U.K. LIMIT
ED
CERTIFICATE ISSUED ON 13/12/94

View Document

09/12/949 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM:
NEWFIELD HOUSE
HIGH STREET
TUNSTALL
STOKE ON TRENT ST6 5PB

View Document

02/02/932 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/932 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/02/932 February 1993 RETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/04/9213 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 S386 DISP APP AUDS 24/03/92

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 ADOPT MEM AND ARTS 16/01/92

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED
C. R. B. FILTRATION LIMITED
CERTIFICATE ISSUED ON 03/02/92

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM:
INDUSTRIAL ESTATE
DERBY ROAD
CLAY CROSS
DERBYSHIRE S45 9AF

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM:
GLENRIDGE LODGE
CALLOW HILL
VIRGINIA WATER
SURREY GU25 4LF

View Document

09/03/909 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 REGISTERED OFFICE CHANGED ON 04/03/89 FROM:
INDUSTRIAL ESTATE
DERBY ROAD
CLAY CROSS DERBYSHIRE
S45 9AF

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 ALTER MEM AND ARTS 080289

View Document

22/02/8922 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM:
SUITE 2 KINETIC CENTRE
THEOBALD STREET
BOREHAMWOOD
HERTS WD6 4PJ

View Document

27/01/8927 January 1989 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