- Company Overview for FILTRONIC BROADBAND LIMITED (03398105)
- Filing history for FILTRONIC BROADBAND LIMITED (03398105)
- People for FILTRONIC BROADBAND LIMITED (03398105)
- Charges for FILTRONIC BROADBAND LIMITED (03398105)
- More for FILTRONIC BROADBAND LIMITED (03398105)
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) |
---|---|---|---|
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Sep 2012 | AP01 | Appointment of Mr Alan Robert Needle as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Hemant Mardia as a director | |
07 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
06 Aug 2012 | CH03 | Secretary's details changed for Dr Maura Eilis Moynihan on 11 August 2011 | |
01 Mar 2012 | AA | Full accounts made up to 31 May 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
14 Oct 2010 | AA | Full accounts made up to 31 May 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr Michael Peter Brennan on 1 July 2010 | |
29 Sep 2009 | 288a | Director appointed mr michael peter brennan | |
29 Sep 2009 | 288b | Appointment terminated director stephen mole | |
04 Sep 2009 | AA | Full accounts made up to 31 May 2009 | |
23 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
23 Jul 2009 | 353 | Location of register of members | |
23 Jul 2009 | 288c | Secretary's change of particulars / maura moynihan / 03/07/2009 | |
22 Jul 2009 | 288c | Director's change of particulars / stephen mole / 03/07/2009 | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 15 parkview court st pauls road shipley west yorkshire BD18 3DZ | |
06 Nov 2008 | AA | Full accounts made up to 31 May 2008 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west YORKSHIREBD17 7SW | |
19 Sep 2008 | 288b | Appointment terminated director charles hindson | |
11 Aug 2008 | 288a | Director appointed stephen richard mole | |
10 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
10 Jul 2008 | 190 | Location of debenture register | |
26 Nov 2007 | 288a | New director appointed |