Advanced company searchLink opens in new window

FREUDENBERG FILTRATION TECHNOLOGIES UK LIMITED

Company number 02888870

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)
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
08 Dec 2016 AP01 Appointment of Mr Anthony Graham Short as a director on 5 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 TM01 Termination of appointment of Russell Steven Bright as a director on 17 June 2016
30 Jun 2016 TM01 Termination of appointment of Russell Steven Bright as a director on 17 June 2016
28 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 92
21 Sep 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM02 Termination of appointment of Paul Markham as a secretary on 16 September 2015
18 Sep 2015 AP03 Appointment of Mrs Cheryl Lindy Williams as a secretary on 17 September 2015
14 Apr 2015 TM01 Termination of appointment of Daniel Schmitt as a director on 13 April 2015
14 Apr 2015 AP01 Appointment of Mr Russell Steven Bright as a director on 13 April 2015
20 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 92
20 Jan 2015 CH03 Secretary's details changed for Paul Markham on 20 January 2015
16 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 92
23 Sep 2013 CH01 Director's details changed for Mr Steven Geoffrey Langford on 1 June 2013
18 Sep 2013 AD01 Registered office address changed from Unit B9 Lowfields Close Lowfields Business Park Elland Halifax West Yorkshire HX5 9DX on 18 September 2013
06 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
28 Aug 2012 CERTNM Company name changed filtration engineering LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
28 May 2012 CH01 Director's details changed for Steven Geoffrey Langford on 28 May 2012
22 May 2012 AA Full accounts made up to 31 December 2011