Advanced company searchLink opens in new window

THAMES VALLEY PUMPS LIMITED

Company number 05516151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/11/2016
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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