(AA) Micro company accounts made up to 2023-03-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2022-04-20
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-08-16: 1.00 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2018-09-14
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares, Resolution of reduction in issued share capital
filed on: 12th, September 2018
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-17
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-17
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Orchard Road Sanderstead South Croydon Surrey CR2 9LY. Change occurred on 2018-08-31. Company's previous address: 1a St Dunstans Road South Norwood London SE25 6EU.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-09-30 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-12
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-12
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2007-12-12 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-12
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-12
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-12
filed on: 23rd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-12
filed on: 24th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 13th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009-12-11 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2009-12-11
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-11 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-12
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-12-11 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 4th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-02-06 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pb pumps & motors LIMITEDcertificate issued on 22/05/08
filed on: 20th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2007-12-12. Value of each share 1 £, total number of shares: 3.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008-01-15 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: aml maybrook house, 97 godstone road, caterham surrey CR3 6RE
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: aml maybrook house, 97 godstone road, caterham surrey CR3 6RE
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2007-12-12. Value of each share 1 £, total number of shares: 3.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(10 pages)
|