Advanced company searchLink opens in new window

WILLOW PUMPS LIMITED

Company number 02762063

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • 363(287) ‐ Registered office changed on 24/11/93
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