STUD FARM PUMPING STATION MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS JANE STINSON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD POPE

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANN HORTON

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR GREGORY PHILIP COOKE

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 21/09/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MISS JACQUELINE MARIE GOULD

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 21/09/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR STEPHEN PAUL WENGRAF

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GAYNOR DAVIES

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 21/09/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 21/09/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROY POPE / 19/09/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MISS REBEKAH BRAIN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAIN

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 21/09/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 21/09/10 NO MEMBER LIST

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR CAROL DAVIES / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RAYMOND TONKS / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROY POPE / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWBOULD / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMAS / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY EVANS / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL STEWART / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HORTON / 20/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WILDE / 20/09/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS ANN LOUISE HORTON

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 21/09/09

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM ASHLEY HOUSE, STUD FARM DRIVE BONEHILL TAMWORTH STAFFORDSHIRE B78 3HS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 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