L A PUMPS LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type micro entity. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-09-07 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type micro entity. 2016-06-27 View Report
Accounts. Accounts type micro entity. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type micro entity. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Officers. Officer name: Joanne Richmond. 2012-06-29 View Report
Accounts. Change account reference date company previous extended. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Address. Old address: Unit 21 Falkland Close Charter Avenue Industrial Estate Coventry West Midlands CV4 8AU. Change date: 2011-10-04. 2011-10-04 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Address. Change date: 2010-09-28. Old address: Unit 7 Network Park Duddeston Mill Road Birmingham B8 1AU. 2010-09-28 View Report
Change of name. Description: Company name changed beresford pumps LIMITED\certificate issued on 27/08/10. 2010-08-27 View Report
Change of name. Change of name notice. 2010-08-27 View Report
Accounts. Accounts type total exemption small. 2010-03-10 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Accounts. Accounts type total exemption small. 2009-04-01 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type total exemption small. 2008-04-28 View Report
Annual return. Legacy. 2007-10-24 View Report
Accounts. Accounts type total exemption small. 2007-07-24 View Report
Address. Description: Registered office changed on 19/07/07 from: nelson house 2 hamilton terace leamington spa warwickshire CV32 4LY. 2007-07-19 View Report
Annual return. Legacy. 2006-09-26 View Report
Accounts. Accounts type total exemption small. 2006-07-11 View Report
Annual return. Legacy. 2005-09-12 View Report
Change of name. Description: Company name changed beresford pumps & equipment limi ted\certificate issued on 25/11/04. 2004-11-25 View Report
Officers. Description: New secretary appointed. 2004-09-27 View Report
Officers. Description: New director appointed. 2004-09-27 View Report
Officers. Description: Director resigned. 2004-09-27 View Report
Officers. Description: Secretary resigned. 2004-09-27 View Report
Change of name. Description: Company name changed costador LIMITED\certificate issued on 21/09/04. 2004-09-21 View Report