Advanced company searchLink opens in new window

ASSOCIATED PUMP ENGINEERS UK LIMITED

Company number 06321552

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 Feb 2012 CH03 Secretary's details changed for Sheenagh Jane Murphy on 15 January 2012
03 Feb 2012 AD01 Registered office address changed from Manorcroft Essendine Road Ryhall Stamford Lincolnshire PE9 4HE on 3 February 2012
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Mar 2011 TM01 Termination of appointment of David Murphy as a director
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Sheenagh Jane Murphy on 30 September 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
22 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Divided issue of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2009 122 S-div
23 Sep 2009 88(2) Ad 07/08/09\gbp si 10@1=10\gbp ic 2/12\
11 May 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Jan 2009 363a Return made up to 23/07/08; full list of members
23 Oct 2008 363a Return made up to 30/09/08; full list of members
23 Oct 2008 287 Registered office changed on 23/10/2008 from manorcroft essendine road ryhall stamford lincolnshire PE9 4HE
29 Sep 2008 288c Director's change of particulars / david murphy / 08/07/2008
29 Sep 2008 288c Director and secretary's change of particulars / sheenagh murphy / 08/07/2008
29 Sep 2008 287 Registered office changed on 29/09/2008 from 103 harrowby road grantham lincolnshire NG31 9ED
29 Sep 2008 88(2) Ad 22/09/08\gbp si 1@1=1\gbp ic 1/2\
13 Nov 2007 288a New secretary appointed;new director appointed
03 Nov 2007 288a New director appointed
03 Nov 2007 225 Accounting reference date extended from 31/07/08 to 30/09/08
14 Aug 2007 288b Director resigned