- Company Overview for DAB PUMPS LIMITED (01365973)
- Filing history for DAB PUMPS LIMITED (01365973)
- People for DAB PUMPS LIMITED (01365973)
- Charges for DAB PUMPS LIMITED (01365973)
- More for DAB PUMPS LIMITED (01365973)
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) |
---|---|---|---|
02 Jan 2025 | TM01 | Termination of appointment of Maykel Michael Willem Jozef Jacobs as a director on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Fabio Manni as a director on 1 January 2025 | |
02 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
03 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
03 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
19 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from Unit 4&5 Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ to Unit 6 Gilberd Court Newcomen Way Severalls Industrial Park Colchester CO4 9WN on 1 May 2018 | |
11 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2018 | PSC07 | Cessation of The Poul Due Jensen Foundation as a person with significant control on 6 April 2016 | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
18 Oct 2016 | AP01 | Appointment of Finance Manager Maykel Michael Willem Jozef Jacobs as a director on 15 October 2016 | |
18 Oct 2016 | AP01 | Appointment of General Manager Gary Andrew Chance as a director on 15 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Maykel Jacobs as a secretary on 10 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Paolo Montanari as a director on 15 October 2016 |