Advanced company searchLink opens in new window

INDUSTRIAL PUMPS LIMITED

Company number 04361775

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)
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AP01 Appointment of Mr David Stacey as a director
05 Nov 2013 AP01 Appointment of Mr David Matthew Carley as a director
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2011 MG01 Duplicate mortgage certificatecharge no:3
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 May 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Christopher William Garner on 1 January 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Shirley Elizabeth Garner on 1 January 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from unit 3E thornhill ind estate hope street rotherham south yorkshire S60 1LH
05 Mar 2009 363a Return made up to 23/01/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008