Advanced company searchLink opens in new window

PROCESS FLUIDPOWER LIMITED

Company number 02213870

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)
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
23 Mar 2016 AD01 Registered office address changed from Unit 4 (Next to Railway Crossing) Noose Lane Willenhall West Midlands WV13 3LW to Pimbo Road Skelmersdale Lancashire WN8 9RB on 23 March 2016
23 Mar 2016 AP01 Appointment of Mr Sean Mark Fennon as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Marie Louise Shaw as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Edward Anthony Newham as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Andrew Richard Newham as a director on 18 March 2016
23 Mar 2016 AP01 Appointment of Mr Bryce Rowan Brooks as a director on 18 March 2016
23 Mar 2016 TM02 Termination of appointment of Wayne Shaw as a secretary on 18 March 2016
23 Mar 2016 TM02 Termination of appointment of Lisa Newham as a secretary on 18 March 2016
01 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2015
01 Mar 2016 TM02 Termination of appointment of Marie Louise Shaw as a secretary on 28 February 2015
01 Mar 2016 AP03 Appointment of Mrs Lisa Newham as a secretary on 28 February 2015
01 Mar 2016 AP03 Appointment of Mr Wayne Shaw as a secretary on 28 February 2015
10 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 998
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/16.
10 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 998
29 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Nov 2012 AD01 Registered office address changed from , Unit 4 (Next to Railway Crossing), Noose Lane, Willenhall, West Midlands, WV13 3BX, United Kingdom on 27 November 2012
01 Oct 2012 CH01 Director's details changed for Mr Edward Anthony Newham on 28 September 2012
27 Apr 2012 AD01 Registered office address changed from , Units 1 2 & 3, Frederick William Street, Willenhall, West Midlands, WV13 1NE on 27 April 2012
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders