Advanced company searchLink opens in new window

PUMPS & GEARBOXES HOLDINGS (UK) LIMITED

Company number 06262277

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)
09 Apr 2018 PSC02 Notification of Beyondnewcora Limited as a person with significant control on 29 March 2018
05 Apr 2018 AP01 Appointment of Mr Benjamin David Hancock as a director on 29 March 2018
05 Apr 2018 MR01 Registration of charge 062622770003, created on 29 March 2018
05 Apr 2018 MR01 Registration of charge 062622770004, created on 29 March 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
10 May 2016 MR01 Registration of charge 062622770002, created on 4 May 2016
05 May 2016 MR04 Satisfaction of charge 1 in full
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,773
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,400
16 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AP01 Appointment of Mr Steven Lee Gill as a director on 30 April 2015
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,400
18 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1