- Company Overview for HUGHES PUMPS LIMITED (01910376)
- Filing history for HUGHES PUMPS LIMITED (01910376)
- People for HUGHES PUMPS LIMITED (01910376)
- Charges for HUGHES PUMPS LIMITED (01910376)
- More for HUGHES PUMPS LIMITED (01910376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
15 Nov 2013 | MR01 | Registration of charge 019103760006 | |
02 Jul 2013 | MR01 | Registration of charge 019103760005 | |
28 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
03 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Roger Hearn as a director | |
23 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
20 Jan 2012 | AP03 | Appointment of Karen June Harrison as a secretary | |
20 Jan 2012 | TM02 | Termination of appointment of Roger Hearn as a secretary | |
27 Jun 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
14 Mar 2011 | AD02 | Register inspection address has been changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Roger Hearn on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Rodney Miller on 1 October 2009 | |
30 Mar 2010 | AD04 | Register(s) moved to registered office address | |
30 Mar 2010 | CH01 | Director's details changed for James Churchill Haslam on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Graham Michael Draper on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Philip Cranford on 1 October 2009 |