Advanced company searchLink opens in new window

PORVAIR FILTRATION GROUP LIMITED

Company number 00888596

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2019 AA Full accounts made up to 30 November 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
06 Sep 2018 AA Full accounts made up to 30 November 2017
17 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
02 Aug 2017 AA Full accounts made up to 30 November 2016
13 Jul 2017 MR04 Satisfaction of charge 3 in full
13 Jul 2017 MR04 Satisfaction of charge 2 in full
14 Jun 2017 MR01 Registration of charge 008885960004, created on 24 May 2017
09 Jun 2017 MR01 Registration of charge 008885960005, created on 24 May 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Aug 2016 AA Full accounts made up to 30 November 2015
03 May 2016 TM01 Termination of appointment of David Amey as a director on 30 April 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 18,207,720
09 Sep 2015 AA Full accounts made up to 30 November 2014
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 18,207,720
07 Apr 2015 CH01 Director's details changed for Mr. Christopher Patric Tyler on 31 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Ian Stirling on 31 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Benjamin Denys William Stocks on 31 March 2015
31 Aug 2014 AA Full accounts made up to 30 November 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 18,207,720
02 Apr 2014 AD01 Registered office address changed from 7 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN England on 2 April 2014
04 Sep 2013 AD01 Registered office address changed from 1 Concorde Close Segensworth Fareham Hampshire PO15 5RT United Kingdom on 4 September 2013
04 Sep 2013 AP03 Appointment of Dr Simon Jon Rodgers as a secretary
04 Sep 2013 TM02 Termination of appointment of Christiaan Beech as a secretary
03 Sep 2013 AA Full accounts made up to 30 November 2012