Advanced company searchLink opens in new window

PORVAIR FILTRATION LIMITED

Company number 03115555

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)
07 Dec 2015 CC04 Statement of company's objects
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 37,300
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 Benjamin Denys William Stocks on 31 March 2015
09 Sep 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 37,300
02 Apr 2014 AD01 Registered office address changed from 7 Regis Place Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JN on 2 April 2014
22 Oct 2013 TM02 Termination of appointment of Christopher Tyler as a secretary
22 Oct 2013 AP03 Appointment of Dr Simon Jon Rodgers as a secretary
21 Aug 2013 AA Full accounts made up to 30 November 2012
14 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2012 AP03 Appointment of Christopher Tyler as a secretary
27 Sep 2012 TM02 Termination of appointment of Alan Brooks as a secretary
07 Jun 2012 AA Full accounts made up to 30 November 2011
11 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
13 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 30 November 2010
20 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/09/2010
28 Jul 2010 AA Full accounts made up to 30 November 2009
06 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Sep 2009 AA Full accounts made up to 30 November 2008
11 May 2009 363a Return made up to 30/04/09; full list of members