Advanced company searchLink opens in new window

GRUNDFOS MANUFACTURING LIMITED

Company number 01152723

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)
09 Dec 2016 TM01 Termination of appointment of Stephan Gottsche as a director on 8 December 2016
14 Nov 2016 AA Full accounts made up to 31 December 2015
28 Oct 2016 AD02 Register inspection address has been changed to PO Box 728 Grundfos PO Box 728 Redhill RH1 9FF
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Sep 2016 AP01 Appointment of Mr Niels Moller Jensen as a director on 16 September 2016
16 Sep 2016 TM01 Termination of appointment of Knud Valdemar Mork Kraegpoeth as a director on 16 September 2016
13 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,150,000
10 Jun 2015 AP01 Appointment of Mr Morten Tordrup Andersen as a director on 16 March 2015
10 Jun 2015 TM01 Termination of appointment of Karoly Nyari as a director on 16 March 2015
10 Jun 2015 TM01 Termination of appointment of Peter Sloth Vagner Karlsen as a director on 16 March 2015
10 Jun 2015 AP01 Appointment of Mr Stephan Gottsche as a director on 16 March 2015
10 Jun 2015 TM01 Termination of appointment of Jesper Gabriel as a director on 16 March 2015
24 Apr 2015 AA Full accounts made up to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,150,000
15 Apr 2014 AA Full accounts made up to 31 December 2013
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2,150,000
02 May 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 AP03 Appointment of Mr John Paul Boyer as a secretary
28 Jan 2013 TM02 Termination of appointment of Christopher Chapman as a secretary
22 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Mr Karoly Nyari as a director
25 Apr 2012 TM01 Termination of appointment of Torben Lind as a director
11 Apr 2012 AA Full accounts made up to 31 December 2011
08 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Lee Carlin as a director