Advanced company searchLink opens in new window

HUGHES PUMPS LIMITED

Company number 01910376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2010 CH03 Secretary's details changed for Mr Roger Hearn on 1 October 2009
29 Mar 2010 AD03 Register(s) moved to registered inspection location
29 Mar 2010 AD02 Register inspection address has been changed
29 Mar 2010 CH01 Director's details changed for Mr Roger Hearn on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Mr Rodney Miller on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Graham Michael Draper on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Philip Cranford on 1 October 2009
29 Mar 2010 CH01 Director's details changed for James Churchill Haslam on 1 October 2009
24 Aug 2009 AA Accounts for a small company made up to 31 March 2009
19 May 2009 363a Return made up to 01/03/09; full list of members
06 May 2009 288b Appointment terminated secretary rt secretarial LIMITED
06 May 2009 287 Registered office changed on 06/05/2009 from abacus house wickhurst lane broadbridge heath west sussex RH12 3LY
06 May 2009 288a Secretary appointed roger hearn
16 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2008 363a Return made up to 01/03/08; full list of members
02 Nov 2008 122 Gbp sr 200000@1
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jul 2008 AA Accounts for a small company made up to 31 March 2008
01 Feb 2008 169 £ ic 514400/512000 22/10/07 £ sr 2400@1=2400
11 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re draft agreement 22/10/07
14 Nov 2007 88(2)R Ad 22/10/07--------- £ si 4400@1=4400 £ ic 510000/514400
14 Nov 2007 88(3) Particulars of contract relating to shares
14 Nov 2007 RESOLUTIONS Resolutions
  • RES14 ‐ Cap bi £4,400 22/10/07
14 Nov 2007 123 Nc inc already adjusted 22/10/07
14 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name