D. R. PUMPS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/1923 September 2019 | PREVSHO FROM 31/12/2019 TO 30/07/2019 |
23/09/1923 September 2019 | 30/07/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/08/1919 August 2019 | SPECIAL RESOLUTION TO WIND UP |
19/08/1919 August 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE PUMP HOUSE, BELVOIR WAY FAIRFIELD INDUSTRIAL ESTATE LOUTH LINCOLNSHIRE LN11 0YA |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
15/07/1915 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/07/194 July 2019 | APPOINTMENT TERMINATED, SECRETARY MARITA ERICA BIRD |
04/07/194 July 2019 | SECRETARY APPOINTED DAVID GEORGE BIRD |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARITA BIRD |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARITA ERICA BIRD / 22/02/2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
22/02/1922 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARITA ERICA BIRD / 22/02/2019 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BIRD / 22/02/2019 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARITA ERICA BIRD / 22/02/2019 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BIRD / 22/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
03/01/123 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | DIRECTOR APPOINTED MARITA ERICA BIRD |
17/02/1117 February 2011 | SECRETARY APPOINTED MARITA ERICA BIRD |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD GRAHAM |
04/01/114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM / 19/12/2009 |
05/01/105 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD GRAHAM / 19/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BIRD / 19/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM / 08/09/2009 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/073 January 2007 | NEW DIRECTOR APPOINTED |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/01/072 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D. R. PUMPS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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