Advanced company searchLink opens in new window

DURA PUMP LTD

Company number 09575966

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)
14 Aug 2024 AD01 Registered office address changed from 4 Scotia Close Scotia Close Brackmills Industrial Estate Northampton NN4 7HR England to Broughton Fair Lane Moulton Northampton NN3 7RT on 14 August 2024
14 Aug 2024 AD01 Registered office address changed from Broughton Fair Lane Moulton Northampton NN3 7RT United Kingdom to 4 Scotia Close Scotia Close Brackmills Industrial Estate Northampton NN4 7HR on 14 August 2024
09 Jul 2024 AD01 Registered office address changed from 4 Scotia Close Northampton NN4 7HR United Kingdom to Broughton Fair Lane Moulton Northampton NN3 7RT on 9 July 2024
05 Jul 2024 AD01 Registered office address changed from Boughton Fair Lane Moulton Northampton NN3 7RT United Kingdom to 4 Scotia Close Northampton NN4 7HR on 5 July 2024
24 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
15 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
08 May 2024 TM01 Termination of appointment of Elizabeth Calder as a director on 6 May 2024
12 Feb 2024 TM01 Termination of appointment of Jessie Lockett-Ford as a director on 12 February 2024
12 Feb 2024 TM01 Termination of appointment of Lorraine Calder as a director on 12 February 2024
12 Feb 2024 TM01 Termination of appointment of Amy Jane Calder as a director on 12 February 2024
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
09 Feb 2023 PSC07 Cessation of Stephen Calder as a person with significant control on 27 January 2023
27 Jan 2023 TM01 Termination of appointment of Stephen Calder as a director on 27 January 2023
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2021 CH01 Director's details changed for Ross Calder on 30 March 2021
17 May 2021 CH01 Director's details changed for Lorraine Calder on 30 March 2021
17 May 2021 PSC04 Change of details for Mr Ross Calder as a person with significant control on 30 March 2021
17 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
13 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr john calder
15 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates