- Company Overview for WILLOW PUMPS LIMITED (02762063)
- Filing history for WILLOW PUMPS LIMITED (02762063)
- People for WILLOW PUMPS LIMITED (02762063)
- Charges for WILLOW PUMPS LIMITED (02762063)
- More for WILLOW PUMPS LIMITED (02762063)
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) |
---|---|---|---|
28 Mar 2000 | 363s | Return made up to 05/11/99; full list of members; amend | |
17 Nov 1999 | 363s | Return made up to 05/11/99; full list of members | |
23 Jul 1999 | AA | Full accounts made up to 31 December 1998 | |
08 Jan 1999 | 363s | Return made up to 05/11/98; full list of members | |
13 Mar 1998 | AA | Full accounts made up to 31 December 1997 | |
22 Jan 1998 | 363s | Return made up to 05/11/97; full list of members | |
18 Aug 1997 | 287 | Registered office changed on 18/08/97 from: unit f altbarn industrial estate revenge road lordswood chatham kent ME5 8UD | |
08 Aug 1997 | AA | Full accounts made up to 31 December 1996 | |
07 Jan 1997 | 363s | Return made up to 05/11/96; full list of members | |
21 Apr 1996 | 88(3) | Particulars of contract relating to shares | |
21 Apr 1996 | 88(2)R | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 | |
10 Apr 1996 | AA | Full accounts made up to 31 December 1995 | |
29 Dec 1995 | 363s |
Return made up to 05/11/95; no change of members
|
|
31 Oct 1995 | AA | Full accounts made up to 31 December 1994 | |
22 Jun 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
01 Jun 1995 | 395 | Particulars of mortgage/charge | |
27 Apr 1995 | 288 | Secretary resigned;new secretary appointed | |
10 Apr 1995 | 287 | Registered office changed on 10/04/95 from: unit 5 yew tree industrial estat mill hall aylesford kent ME20 7ET | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
21 Nov 1994 | 363s |
Return made up to 05/11/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 05/11/94; no change of members |
12 Mar 1994 | AA |
Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounts for a small company made up to 31 December 1993 |
24 Nov 1993 | 363s |
Return made up to 05/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 05/11/93; full list of members |
29 Jul 1993 | CERTNM | Company name changed willow pump and steel LIMITED\certificate issued on 29/07/93 | |
04 May 1993 | 288 |
Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned |
07 Apr 1993 | 287 |
Registered office changed on 07/04/93 from: 11A merrals wood court wells road strood rochester,ME2 2PN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 07/04/93 from: 11A merrals wood court wells road strood rochester,ME2 2PN |