- Company Overview for PUMPS AND GEARBOXES LTD (04148794)
- Filing history for PUMPS AND GEARBOXES LTD (04148794)
- People for PUMPS AND GEARBOXES LTD (04148794)
- Charges for PUMPS AND GEARBOXES LTD (04148794)
- More for PUMPS AND GEARBOXES LTD (04148794)
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) |
---|---|---|---|
05 Apr 2018 | AP01 | Appointment of Mr Benjamin David Hancock as a director on 29 March 2018 | |
05 Apr 2018 | MR01 | Registration of charge 041487940007, created on 29 March 2018 | |
05 Apr 2018 | MR01 |
Registration of charge 041487940008, created on 29 March 2018
|
|
06 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
23 Aug 2016 | AA | Unaudited abridged accounts made up to 30 April 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
30 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Steven Lee Gill on 17 May 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
24 Jul 2014 | CH03 | Secretary's details changed for Mr Stuart Deakes on 1 July 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Feb 2010 | AP01 | Appointment of Steven Lee Gill as a director | |
23 Oct 2009 | CH01 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 |