GEAR PUMP DISTRIBUTORS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Full accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Termination of appointment of Thomas Bartlett Dunford as a director on 2023-05-05

View Document

15/05/2315 May 2023 Appointment of Mr Burgert Christiaan Roberts as a director on 2023-05-05

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY MILLS PYATT LIMITED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 DIRECTOR APPOINTED MR GRAHAM RONALD DUNFORD

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR THOMAS BARTLETT DUNFORD

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR CLIFFORD VAUGHAN AMOILS

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARNARD

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUDACO INDUSTRIES LIMITED

View Document

29/11/1729 November 2017 CESSATION OF KENNETH BARNARD AS A PSC

View Document

12/06/1712 June 2017 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

28/03/1728 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR LENNOX VICTOR JACOBS

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR KENNETH BARNARD

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIRK / 03/12/2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLS PYATT LIMITED / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: UNIT 14 ASTON FIELDS TRAD ESTATE 18 SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DW

View Document

22/01/0722 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: UNIT 23 ASTON FIELDS TRAD. EST 30 SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DN

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: CROWN MEWS CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4DY

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LA

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information