- Company Overview for THAMES VALLEY PUMPS LIMITED (05516151)
- Filing history for THAMES VALLEY PUMPS LIMITED (05516151)
- People for THAMES VALLEY PUMPS LIMITED (05516151)
- Charges for THAMES VALLEY PUMPS LIMITED (05516151)
- More for THAMES VALLEY PUMPS LIMITED (05516151)
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 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 22/07/2016 | |
03 Oct 2016 | CS01 |
Confirmation statement made on 22 July 2016 with updates
|
|
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 May 2014 | AA | Full accounts made up to 31 October 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
22 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from C/O Orion Park Po Box Northfield Orion Park Northfield Avenue Ealing London W13 9SJ United Kingdom on 7 September 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from C/O Axflow Limited Orion Park Northfield Avenue London W13 9SJ United Kingdom on 7 September 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Frank Moszkal as a director | |
03 Nov 2011 | AA01 | Previous accounting period extended from 30 September 2011 to 31 October 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Robert Jervis as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Frank Moszkal as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Robert Jervis as a director | |
03 Nov 2011 | AD01 | Registered office address changed from Unit 5 Millside Park, Crouch Lane, Winkfield Windsor Berks SL4 4PX on 3 November 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of Eileen Flanagan as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Antony Robert Peters as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Martin Brooks Howard as a director | |
03 Nov 2011 | TM02 | Termination of appointment of Eileen Flanagan as a secretary | |
03 Nov 2011 | AP03 | Appointment of Mr Martin Howard as a secretary | |
26 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |