Advanced company searchLink opens in new window

HYDRO PUMPS LIMITED

Company number 03763633

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)
13 Jan 2003 AA Total exemption small company accounts made up to 30 April 2002
30 Apr 2002 363s Return made up to 30/04/02; full list of members
24 Oct 2001 287 Registered office changed on 24/10/01 from: 181 hospital street nechells birmingham B19 3XA
15 Oct 2001 AA Total exemption full accounts made up to 30 April 2001
11 May 2001 363s Return made up to 30/04/01; full list of members
13 Feb 2001 288a New director appointed
29 Jan 2001 88(2)R Ad 04/01/01--------- £ si 99@1=99 £ ic 100/199
21 Jan 2001 288b Director resigned
21 Jan 2001 288b Director resigned
17 Jan 2001 CERTNM Company name changed milleniblast 2000 plus LIMITED\certificate issued on 17/01/01
10 Jan 2001 AA Accounts for a dormant company made up to 30 April 2000
10 Jan 2001 287 Registered office changed on 10/01/01 from: kenilworth hambledon road, denmead waterlooville hampshire PO7 6NU
10 Jan 2001 288a New director appointed
09 Jun 2000 363s Return made up to 30/04/00; full list of members
08 May 1999 288b Secretary resigned
08 May 1999 288b Director resigned
08 May 1999 288a New director appointed
08 May 1999 288a New secretary appointed;new director appointed
08 May 1999 287 Registered office changed on 08/05/99 from: the britannia suite st james's building, 79 oxford street manchester M1 6FR
30 Apr 1999 NEWINC Incorporation