C. & A. PUMPS LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 ORDER OF COURT - RESTORATION

View Document

30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR8 7EF UNITED KINGDOM

View Document

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB ENGLAND

View Document

25/02/1325 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MRS SHIRLEY ROBERTS

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR RENEW CORPORATE DIRECTORS LIMITED

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY RENEW NOMINEES LIMITED

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ALAN ROBERTS

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

01/10/121 October 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR KEVIN JAMES BYRNE

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRISP

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CRISP

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERTS / 17/01/2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM 34 MAPLE COURT ACACIA GROVE NEW MALDEN SURREY KT3 3BX

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED RENEW CORPORATE DIRECTORS LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR CRISP

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF

View Document

14/10/0814 October 2008 SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ANDERSON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED CHRISTOPHER SHORT

View Document

13/10/0813 October 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY STEVEN CRISP

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: G OFFICE CHANGED 06/12/00 LINDSAY PARK, BOWBURN IND EST NORTH, BOWBURN, CO DURHAM, DH6 5AD.

View Document

05/12/005 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 NC INC ALREADY ADJUSTED 26/04/91

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/04/9227 April 1992 NC INC ALREADY ADJUSTED 26/04/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: G OFFICE CHANGED 23/08/91 UNIT 23D DRAGONVILLE INDUSTRIAL ESTATE DURHAM DH1 2XH

View Document

18/06/9118 June 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/01/8714 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: G OFFICE CHANGED 12/01/87 1 COTHERSTONE ROAD NEWTON HALL DURHAM

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

02/04/842 April 1984 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