About

Registered Number: 03239555
Date of Incorporation: 19/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Based in Bournemouth, Global Filters Ltd was registered on 19 August 1996, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Jeremy Alan John 25 April 2014 - 1
COAKER, Harold Garland 31 March 1998 07 April 2000 1
COBBY, Janet Anne 10 January 1997 27 March 2014 1
COBBY, Robin Phillip 07 January 1997 27 March 2014 1
STONER, Richard William 01 December 1999 31 December 2011 1
WOOD, Dudley Ernest 14 August 1997 25 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 19 September 2016
MR01 - N/A 26 May 2016
MR04 - N/A 13 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 September 2014
RESOLUTIONS - N/A 02 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 31 May 2012
TM02 - Termination of appointment of secretary 17 April 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 18 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 25 August 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 06 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2009
MISC - Miscellaneous document 06 March 2009
CAP-SS - N/A 06 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 28 July 2007
169 - Return by a company purchasing its own shares 10 May 2007
AA - Annual Accounts 09 May 2007
RESOLUTIONS - N/A 08 March 2007
SA - Shares agreement 08 March 2007
363a - Annual Return 03 March 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 February 2007
363a - Annual Return 17 October 2005
AUD - Auditor's letter of resignation 19 July 2005
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 15 October 2004
363a - Annual Return 08 January 2004
AA - Annual Accounts 21 October 2003
RESOLUTIONS - N/A 29 August 2003
MEM/ARTS - N/A 29 August 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 20 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 23 August 2001
AUD - Auditor's letter of resignation 30 March 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
AA - Annual Accounts 06 February 2000
363a - Annual Return 09 November 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
CERTNM - Change of name certificate 03 September 1997
CERTNM - Change of name certificate 11 July 1997
395 - Particulars of a mortgage or charge 30 January 1997
RESOLUTIONS - N/A 19 January 1997
RESOLUTIONS - N/A 19 January 1997
RESOLUTIONS - N/A 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
123 - Notice of increase in nominal capital 19 January 1997
225 - Change of Accounting Reference Date 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2016 Outstanding

N/A

All assets debenture 29 October 2009 Outstanding

N/A

Debenture 10 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.