AVTPUMP LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 New

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Appointment of Mr Neil John Burtoft as a director on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Antony James Gales on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Neil John Burtoft on 2023-01-26

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKINSON

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SULLIVAN

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JAMES NEIL HAMILTON

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALES / 01/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ANTHONY JAMES GALES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REA / 01/03/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW

View Document

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033369190004

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED AESPUMP LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JOHN HUGH STEWART

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR JOHN HENRY CHAPPELL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR MARK OWEN WILLIAMS

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JONATHAN WILKINSON

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 NAPIER ROAD BEDFORD BEDFORDSHIRE MK41 0QR

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BARON

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LINES

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JOHN HUGH STEWART

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BARON

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1027 September 2010 AUDITOR'S RESIGNATION

View Document

22/09/1022 September 2010 COMPANY NAME CHANGED CEETAK ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/09/10

View Document

22/09/1022 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 AUDITOR'S RESIGNATION

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/09/107 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK LINES / 31/12/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON WALLACE / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND BARON / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 31/12/2009

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

31/03/9831 March 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company