- Company Overview for PUMPTEC LIMITED (03718061)
- Filing history for PUMPTEC LIMITED (03718061)
- People for PUMPTEC LIMITED (03718061)
- Charges for PUMPTEC LIMITED (03718061)
- More for PUMPTEC LIMITED (03718061)
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 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Andrew Michael Partner on 1 December 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Giles Johnston as a director | |
18 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from Unit C2 Lotherton Business Park Lotherton Way Garforth Leeds LS25 2HP United Kingdom on 28 June 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Andrew Michael Partner on 1 November 2010 | |
01 Nov 2010 | AD01 | Registered office address changed from Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 1 November 2010 | |
13 May 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Aug 2008 | 363a | Return made up to 23/02/08; full list of members | |
27 Aug 2008 | 288c | Director's change of particulars / andrew partner / 01/04/2007 | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
12 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2007 | 287 | Registered office changed on 23/04/07 from: clamarpen 17 napier court gander lane barlborough chesterfield derbyshire S43 4PZ |