PILLINGER PUMPS LIMITED

04973485
UNIT 12 WELLS PLACE MERSTHAM REDHILL RH1 3AS

Documents

Documents
Date Category Description Pages
15 Feb 2024 officers Appointment of director (Mr Christopher Norman) 2 Buy now
07 Feb 2024 accounts Annual Accounts 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 accounts Annual Accounts 2 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2022 accounts Annual Accounts 2 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2021 officers Change of particulars for director (Mr Jeffrey Ian Norman) 2 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2021 accounts Annual Accounts 2 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 accounts Annual Accounts 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2019 officers Termination of appointment of secretary (Alistair Robin Mccrae) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (Alistair Robin Mccrae) 1 Buy now
05 Jun 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 2 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
15 May 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
15 May 2014 accounts Annual Accounts 2 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
16 May 2013 accounts Annual Accounts 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
17 May 2010 accounts Annual Accounts 2 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
13 Oct 2009 officers Change of particulars for director (Alistair Robin Mccrae) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Jeffrey Ian Norman) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Alistair Robin Mccrae) 1 Buy now
20 May 2009 accounts Annual Accounts 1 Buy now
25 Nov 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 1 Buy now
19 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
31 May 2007 accounts Annual Accounts 2 Buy now
12 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
05 May 2006 annual-return Return made up to 24/11/05; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
14 Feb 2005 accounts Annual Accounts 2 Buy now
15 Dec 2004 annual-return Return made up to 24/11/04; full list of members 7 Buy now
15 Dec 2004 officers New secretary appointed;new director appointed 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
01 Dec 2003 capital Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Dec 2003 address Registered office changed on 01/12/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
01 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
24 Nov 2003 incorporation Incorporation Company 14 Buy now