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)
03 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Frank Moszkal on 22 July 2010
28 Sep 2010 CH01 Director's details changed for Robert Jervis on 22 July 2010
28 Sep 2010 CH01 Director's details changed for Eileen Linda Flanagan on 22 July 2010
19 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Aug 2009 363a Return made up to 22/07/09; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
30 Oct 2008 363a Return made up to 22/07/08; full list of members
13 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
23 Nov 2007 288a New director appointed
10 Aug 2007 363a Return made up to 22/07/07; full list of members
12 Jan 2007 AA Total exemption small company accounts made up to 30 September 2006
09 Aug 2006 363a Return made up to 22/07/06; full list of members
17 Jan 2006 225 Accounting reference date extended from 31/07/06 to 30/09/06
15 Dec 2005 395 Particulars of mortgage/charge
17 Aug 2005 88(2)R Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100
17 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment provisions 02/08/05
17 Aug 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2005 288b Secretary resigned
22 Jul 2005 NEWINC Incorporation