- Company Overview for BPS PUMPS LIMITED (10352411)
- Filing history for BPS PUMPS LIMITED (10352411)
- People for BPS PUMPS LIMITED (10352411)
- More for BPS PUMPS LIMITED (10352411)
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) |
---|---|---|---|
18 Oct 2017 | PSC04 | Change of details for Mr Keith Wiiliam Pearson as a person with significant control on 21 September 2016 | |
18 Oct 2017 | AD01 | Registered office address changed from C/O M6 Group . Argyle Street Birmingham B7 5TJ England to Unit 44 Mount Street Business Centre Mount Street Nechells Birmingham B7 5rd on 18 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
18 Oct 2017 | PSC07 | Cessation of Andrew Brian Savery as a person with significant control on 21 September 2016 | |
18 Oct 2017 | PSC01 | Notification of Elizabeth Margaret James as a person with significant control on 21 September 2016 | |
18 Oct 2017 | PSC01 | Notification of Keith William Pearson as a person with significant control on 21 September 2016 | |
18 Oct 2017 | AP01 | Appointment of Mr Keith Wiiliam Pearson as a director on 21 September 2016 | |
18 Oct 2017 | AP01 | Appointment of Mrs Elizabeth Margaret James as a director on 21 September 2016 | |
24 Sep 2016 | AP01 | Appointment of Mr Andrew Brian Savery as a director on 21 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Andrew Savery as a director on 21 September 2016 | |
31 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-31
|