PUMP SUPPLY & REPAIR GROUP LIMITED
Company number 04464897
- Company Overview for PUMP SUPPLY & REPAIR GROUP LIMITED (04464897)
- Filing history for PUMP SUPPLY & REPAIR GROUP LIMITED (04464897)
- People for PUMP SUPPLY & REPAIR GROUP LIMITED (04464897)
- More for PUMP SUPPLY & REPAIR GROUP LIMITED (04464897)
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 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
05 Jul 2014 | CH01 | Director's details changed for Martin Brian Cooper on 9 May 2014 | |
05 Jul 2014 | CH01 | Director's details changed for Martin Brian Cooper on 9 May 2014 | |
27 May 2014 | TM01 | Termination of appointment of Lorraine Donnelly as a director | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed for Martin Brian Cooper on 24 May 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Martin Brian Cooper on 27 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from Union Street Pendlebury Swinton Manchester M27 4HL on 22 February 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Martin Brian Cooper on 19 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ellen Joyce Pendleton Briers on 19 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ian Dale Pendleton on 19 June 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Jul 2008 | 363a | Return made up to 19/06/08; full list of members | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
11 Jul 2007 | 363a | Return made up to 19/06/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |