Advanced company searchLink opens in new window

LYDALL INDUSTRIAL FILTRATION TEXTILE MANUFACTURING (EMEA) LIMITED

Company number 03685494

Filter by category

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)
20 Nov 2019 AP01 Appointment of Mr Chad Allen Mcdaniel as a director on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Dale Gregory Barnhart as a director on 18 November 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 RP04CH01 Second filing to change the details of David Noel Kirby as a director
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
24 May 2017 TM01 Termination of appointment of Iain Stuart Dixon as a director on 12 April 2017
14 Feb 2017 AP01 Appointment of Andrew Victor Gibson as a director on 13 January 2017
09 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Neil Graham Dugdale as a director on 2 June 2016
23 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000,000
11 Jan 2016 TM01 Termination of appointment of Klaus-Martin Rupp as a director on 30 September 2015
22 Dec 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 CC04 Statement of company's objects
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2015 TM01 Termination of appointment of Ian Harvey Cropper as a director on 20 March 2015
23 Dec 2014 AA Full accounts made up to 31 December 2013
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000,000
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
29 Aug 2014 AUD Auditor's resignation
19 Aug 2014 CERTNM Company name changed andrew webron LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-07
19 Aug 2014 CONNOT Change of name notice