Advanced company searchLink opens in new window

HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.

Company number 03123056

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)
01 Nov 2023 AA Full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
29 Nov 2022 AA Full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
08 Jan 2022 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Oct 2020 AA Full accounts made up to 31 December 2019
08 Jul 2020 AD01 Registered office address changed from Enterprise Way Holmewood Chesterfield Derbyshire S42 5UZ to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 8 July 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
29 Jul 2019 AA Full accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 TM01 Termination of appointment of Edwin John Rutgers as a director on 31 January 2018
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
09 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn London EC1A 2DY England to Enterprise Way Holmewood Chesterfield Derbyshire S42 5UZ
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
12 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 20/12/2016
21 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
17 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
18 Oct 2016 AA Full accounts made up to 31 December 2015
17 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
23 Jun 2016 TM01 Termination of appointment of Antonius Adrianus Wilhelmus Tielen as a director on 4 November 2014
04 Jan 2016 AUD Auditor's resignation