GRUNDFOS WATERMILL LIMITED

01666445
GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TL

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2024 accounts Annual Accounts 27 Buy now
06 Oct 2023 officers Appointment of director (Mr Ramon Westplate) 2 Buy now
25 Sep 2023 officers Termination of appointment of director (Anne Groenbjerg) 1 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2023 accounts Annual Accounts 27 Buy now
07 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2022 accounts Annual Accounts 28 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 officers Appointment of director (Mrs Anne Groenbjerg) 2 Buy now
20 May 2021 officers Appointment of director (Miss Catherine Ann Weaver) 2 Buy now
20 May 2021 officers Termination of appointment of director (Jimmie Troest Rasmussen) 1 Buy now
20 May 2021 officers Appointment of director (Mr Glynn Williams) 2 Buy now
20 May 2021 officers Termination of appointment of director (Hans Jørgen Hansen) 1 Buy now
16 Mar 2021 officers Termination of appointment of secretary (Robert Dalby) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Peter Reynolds) 1 Buy now
10 Jan 2021 accounts Annual Accounts 24 Buy now
09 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Change of particulars for director (Mr Hans Jørgen Hansen) 2 Buy now
16 Oct 2019 accounts Annual Accounts 24 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 officers Appointment of director (Jimmie Troest Rasmussen) 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Alun Davies) 1 Buy now
25 Oct 2018 accounts Annual Accounts 23 Buy now
18 Oct 2018 officers Appointment of secretary (Robert Dalby) 2 Buy now
18 Oct 2018 officers Termination of appointment of secretary (David John Holme) 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Jan 2018 officers Appointment of director (Mr Peter Reynolds) 2 Buy now
17 Jan 2018 officers Termination of appointment of director (Gordon Barry) 1 Buy now
24 Nov 2017 accounts Annual Accounts 23 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 23 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Sue Higginbotham) 1 Buy now
02 Sep 2016 officers Appointment of secretary (Mr David John Holme) 2 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 18 Buy now
29 Jul 2015 officers Appointment of secretary (Ms Sue Higginbotham) 2 Buy now
29 Jul 2015 officers Termination of appointment of secretary (Caroline Ellis) 1 Buy now
17 Jul 2015 officers Appointment of director (Mr Hans Jørgen Hansen) 2 Buy now
17 Jul 2015 officers Termination of appointment of director (Caroline Ellis) 1 Buy now
07 Oct 2014 accounts Annual Accounts 18 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 officers Appointment of director (Mr Gordon Barry) 2 Buy now
19 Jun 2014 officers Termination of appointment of director (Duncan Cooper) 1 Buy now
19 Jun 2014 officers Termination of appointment of director (Marco Benini) 1 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Amended Accounts 18 Buy now
13 Sep 2013 accounts Annual Accounts 17 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
15 Sep 2012 officers Appointment of secretary (Caroline Ellis) 1 Buy now
15 Sep 2012 officers Termination of appointment of secretary (Tammie Hill) 1 Buy now
23 Jul 2012 accounts Annual Accounts 17 Buy now
04 Jun 2012 officers Appointment of director (Mr Alun Davies) 2 Buy now
22 Feb 2012 officers Appointment of secretary (Tammie Hill) 1 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Caroline Ellis) 1 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 officers Appointment of director (Marco Benini) 2 Buy now
03 Jun 2011 officers Appointment of director (Miss Caroline Ellis) 2 Buy now
06 Apr 2011 accounts Annual Accounts 17 Buy now
20 Sep 2010 annual-return Annual Return 3 Buy now
20 Sep 2010 officers Change of particulars for director (Duncan Cooper) 2 Buy now
01 Jul 2010 accounts Annual Accounts 18 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Susan Higginbotham) 1 Buy now
15 Mar 2010 officers Appointment of secretary (Miss Caroline Ellis) 1 Buy now
31 Oct 2009 accounts Annual Accounts 19 Buy now
17 Sep 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
24 Nov 2008 accounts Annual Accounts 6 Buy now
30 Oct 2008 officers Appointment terminated director kjeld pedersen 1 Buy now
12 Sep 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
10 Apr 2008 incorporation Memorandum Articles 7 Buy now
28 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2008 officers Secretary appointed susan ann higginbotham 2 Buy now
07 Mar 2008 officers Appointment terminated director and secretary caroline ellis 1 Buy now
14 Nov 2007 accounts Annual Accounts 7 Buy now
17 Sep 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
17 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: gemini house, enterprise way edenbridge kent TN8 6HF 1 Buy now
02 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
07 Jan 2007 auditors Auditors Resignation Company 1 Buy now
25 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Sep 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: fairview industrial estate holland road oxted surrey RH8 9BD 1 Buy now
21 Aug 2006 accounts Annual Accounts 8 Buy now
12 Jun 2006 officers New secretary appointed 1 Buy now