- Company Overview for DURA PUMP LTD (09575966)
- Filing history for DURA PUMP LTD (09575966)
- People for DURA PUMP LTD (09575966)
- More for DURA PUMP LTD (09575966)
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 |