SELWOOD PUMP COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/02/2420 February 2024 Satisfaction of charge 028357470002 in full

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Registration of charge 028357470004, created on 2023-10-13

View Document

15/09/2315 September 2023 Registration of charge 028357470003, created on 2023-09-15

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/12/201 December 2020 PREVSHO FROM 28/02/2021 TO 31/07/2020

View Document

01/12/201 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PREVSHO FROM 31/07/2020 TO 29/02/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM SENATOR HOUSE 131 DUDLEY ROAD EAST OLDBURY B69 3DU ENGLAND

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CRAIG SMITH / 18/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

16/04/2016 April 2020 SECRETARY APPOINTED MRS JULIA MARY GALLEN

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 131 DUDLEY ROAD EAST DUDLEY ROAD EAST OLDBURY B69 3DU ENGLAND

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES GALLEN / 11/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY CUMBERLAND

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O STUDIO 1, CLARKS COURTYARD 145 GRANVILLE STREET BIRMINGHAM B1 1SB ENGLAND

View Document

31/03/2031 March 2020 CESSATION OF BARRY KENNETH CUMBERLAND AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF DAVID MICHAEL TREBLE AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF ANTHONY JOHN TREBLE AS A PSC

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR STUART CRAIG SMITH

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELWOOD PUMP HOLDING LIMTED

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TREBLE

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TREBLE

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028357470002

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 188 ROBIN HOOD LANE HALL GREEN BIRMINGHAM B28 0LG

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER LEFEVRE

View Document

20/03/1820 March 2018 CESSATION OF WALTER LEFEVRE AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY LAKECOURT MANAGEMENT LIMITED

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/09/1524 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM MORRIS

View Document

08/03/108 March 2010 CORPORATE SECRETARY APPOINTED LAKECOURT MANAGEMENT LIMITED

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

09/09/979 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 EXEMPTION FROM APPOINTING AUDITORS 04/01/95

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

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

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

View Document

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

View Document

17/11/9417 November 1994 ADOPT MEM AND ARTS 19/08/94

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED SELWOOD PUMP HOLDING LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

12/08/9412 August 1994 ALTER MEM AND ARTS 29/07/94

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY RESIGNED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED

View Document

13/07/9313 July 1993 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