Advanced company searchLink opens in new window

THE PUMP COMPANY LIMITED

Company number 03428736

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)
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
14 Apr 2023 AA Accounts for a small company made up to 31 December 2022
22 Jul 2022 CH01 Director's details changed for Mr Neil Langdown on 22 July 2022
22 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
26 May 2022 AA Accounts for a small company made up to 31 December 2021
16 May 2022 AP01 Appointment of Mr Neil Langdown as a director on 1 May 2022
16 May 2022 TM01 Termination of appointment of Antony Robert Peters as a director on 30 April 2022
20 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
10 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
18 Jan 2021 AP01 Appointment of Antony Robert Peters as a director on 14 January 2021
18 Jan 2021 PSC02 Notification of Axflow Limited as a person with significant control on 14 January 2021
18 Jan 2021 AD01 Registered office address changed from Meadow End Woodman Sterne Lane Banstead Surrey SM7 3ES to 820 Yeovil Road Slough SL1 4JA on 18 January 2021
18 Jan 2021 TM02 Termination of appointment of Aida Mary Staddon as a secretary on 14 January 2021
18 Jan 2021 AP01 Appointment of Mrs Diane Marie Booth as a director on 14 January 2021
18 Jan 2021 TM01 Termination of appointment of Philip Peters as a director on 14 January 2021
18 Jan 2021 PSC07 Cessation of Bmak Engineering Ltd as a person with significant control on 14 January 2021
18 Jan 2021 TM01 Termination of appointment of James Peter Staddon as a director on 14 January 2021
18 Jan 2021 AP03 Appointment of Diane Marie Booth as a secretary on 14 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
08 Sep 2020 MR04 Satisfaction of charge 1 in full
24 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
04 Mar 2020 MR04 Satisfaction of charge 034287360002 in full
24 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
14 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates