PB PUMPS & MOTORS (LONDON) LIMITED

06451943
25 ORCHARD ROAD SANDERSTEAD SOUTH CROYDON CR2 9LY

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 3 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 3 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 2 Buy now
29 Apr 2022 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2020 accounts Annual Accounts 2 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2018 capital Notice of cancellation of shares 4 Buy now
04 Oct 2018 capital Return of purchase of own shares 3 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2018 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
14 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2018 resolution Resolution 1 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 officers Termination of appointment of director (Gary Michael Scott) 1 Buy now
31 Aug 2018 officers Termination of appointment of director (William Lawrence) 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
03 Oct 2017 officers Change of particulars for director (Mr Gary Michael Scott) 2 Buy now
03 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2016 accounts Annual Accounts 3 Buy now
16 Dec 2015 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
01 Dec 2014 accounts Annual Accounts 3 Buy now
14 Jan 2014 officers Change of particulars for director (David James Roadnight) 1 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
08 Nov 2013 accounts Annual Accounts 3 Buy now
14 Dec 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
15 Dec 2011 accounts Annual Accounts 3 Buy now
24 Dec 2010 annual-return Annual Return 6 Buy now
13 Sep 2010 accounts Annual Accounts 3 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Gary Michael Scott) 2 Buy now
05 Jan 2010 officers Change of particulars for corporate secretary (Aml Registrars Limited) 2 Buy now
05 Jan 2010 officers Change of particulars for director (David James Roadnight) 2 Buy now
05 Jan 2010 officers Change of particulars for director (William Lawrence) 2 Buy now
04 Oct 2009 accounts Annual Accounts 3 Buy now
06 Feb 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
25 Jun 2008 officers Director's change of particulars / william lawrence / 25/06/2008 1 Buy now
20 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers New secretary appointed 1 Buy now
15 Jan 2008 capital Ad 12/12/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
15 Jan 2008 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: aml maybrook house, 97 godstone road, caterham surrey CR3 6RE 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 incorporation Incorporation Company 10 Buy now