Advanced company searchLink opens in new window

SELWOOD PUMP COMPANY LIMITED

Company number 02835747

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)
20 Feb 2024 MR04 Satisfaction of charge 028357470002 in full
08 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
13 Oct 2023 MR01 Registration of charge 028357470004, created on 13 October 2023
15 Sep 2023 MR01 Registration of charge 028357470003, created on 15 September 2023
08 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
01 Dec 2020 AA01 Previous accounting period shortened from 28 February 2021 to 31 July 2020
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
30 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 29 February 2020
18 Sep 2020 CH01 Director's details changed for Mr Stuart Craig Smith on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from Senator House 131 Dudley Road East Oldbury B69 3DU England to 188 Robin Hood Lane Birmingham B28 0LG on 18 September 2020
23 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
16 Apr 2020 AP03 Appointment of Mrs Julia Mary Gallen as a secretary on 11 March 2020
02 Apr 2020 AD01 Registered office address changed from 131 Dudley Road East Dudley Road East Oldbury B69 3DU England to Senator House 131 Dudley Road East Oldbury B69 3DU on 2 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Graham James Gallen on 11 March 2020
31 Mar 2020 PSC02 Notification of Selwood Pump Holding Limted as a person with significant control on 11 March 2020
31 Mar 2020 AP01 Appointment of Mr Stuart Craig Smith as a director on 11 March 2020
31 Mar 2020 PSC07 Cessation of David Michael Treble as a person with significant control on 11 March 2020
31 Mar 2020 PSC07 Cessation of Barry Kenneth Cumberland as a person with significant control on 11 March 2020
31 Mar 2020 PSC07 Cessation of Anthony John Treble as a person with significant control on 11 March 2020
31 Mar 2020 AD01 Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to 131 Dudley Road East Dudley Road East Oldbury B69 3DU on 31 March 2020