Advanced company searchLink opens in new window

PUMPTEC LIMITED

Company number 03718061

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)
09 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 102
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 CH01 Director's details changed for Mr Andrew Michael Partner on 1 December 2014
13 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 102
27 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Aug 2013 AP01 Appointment of Mr Giles Johnston as a director
18 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Jun 2012 AD01 Registered office address changed from Unit C2 Lotherton Business Park Lotherton Way Garforth Leeds LS25 2HP United Kingdom on 28 June 2012
26 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Nov 2010 CH01 Director's details changed for Mr Andrew Michael Partner on 1 November 2010
01 Nov 2010 AD01 Registered office address changed from Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 1 November 2010
13 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
22 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Mar 2009 363a Return made up to 23/02/09; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
27 Aug 2008 363a Return made up to 23/02/08; full list of members
27 Aug 2008 288c Director's change of particulars / andrew partner / 01/04/2007
16 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
12 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Division 13/02/07
23 Apr 2007 287 Registered office changed on 23/04/07 from: clamarpen 17 napier court gander lane barlborough chesterfield derbyshire S43 4PZ