- Company Overview for FLUID PUMPS LIMITED (04799134)
- Filing history for FLUID PUMPS LIMITED (04799134)
- People for FLUID PUMPS LIMITED (04799134)
- Charges for FLUID PUMPS LIMITED (04799134)
- More for FLUID PUMPS LIMITED (04799134)
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) |
---|---|---|---|
17 Apr 2018 | MR04 | Satisfaction of charge 047991340003 in full | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Alan Gregory Dixon as a person with significant control on 17 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Lee Carl Barker as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Lynne Patricia Barker as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Lynne Patricia Barker as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Alan Gregory Dixon as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Lee Carl Barker as a person with significant control on 17 January 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr Lee Carl Barker on 1 February 2016 | |
17 Jun 2016 | CH03 | Secretary's details changed for Lynne Patricia Barker on 1 February 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
08 Dec 2014 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
17 Dec 2013 | MR01 | Registration of charge 047991340003 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |