Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pumping SERVICES(G.B.)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 00813276
Record last updated Sunday, July 6, 2014 4:45:49 PM UTC
Official Address 3 Unit California Drive Freeway Park Altofts And Whitwood
There are 5 companies registered at this street
Locality Altofts And Whitwood
Region Wakefield, England
Postal Code WF105QH
Sector Non-trading companynon trading

Charts

Visits

PUMPING SERVICES(G.B.)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72014-92024-901

Directors

Document Type Publication date Download link
Registry Sep 24, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Sep 24, 2013 Statement of release / cease from charge / whole both / charge no 29 8132... Statement of release / cease from charge / whole both / charge no 29 8132...
Registry Sep 24, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Sep 24, 2013 Statement of release / cease from charge / whole both / charge no 29 8132... Statement of release / cease from charge / whole both / charge no 29 8132...
Registry Sep 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 24, 2013 Statement of satisfaction of a charge / full / charge no 1 8132... Statement of satisfaction of a charge / full / charge no 1 8132...
Registry Sep 24, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jul 29, 2013 Annual return Annual return
Registry Jul 18, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Jun 12, 2013 Annual accounts Annual accounts
Financials Aug 20, 2012 Annual accounts 8132... Annual accounts 8132...
Registry Aug 7, 2012 Annual return Annual return
Registry Jul 27, 2011 Annual return 8132... Annual return 8132...
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry Jan 10, 2011 Change of registered office address Change of registered office address
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Jul 29, 2010 Annual return Annual return
Registry Dec 9, 2009 Resignation of one Director Resignation of one Director
Registry Nov 30, 2009 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Financials Oct 2, 2009 Annual accounts Annual accounts
Registry Jul 20, 2009 Annual return Annual return
Financials Nov 11, 2008 Annual accounts Annual accounts
Registry Jul 31, 2008 Annual return Annual return
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Jul 26, 2007 Annual return Annual return
Registry Aug 7, 2006 Annual return 8132... Annual return 8132...
Financials Jul 14, 2006 Annual accounts Annual accounts
Registry Jul 25, 2005 Annual return Annual return
Financials Jun 24, 2005 Annual accounts Annual accounts
Financials Oct 12, 2004 Annual accounts 8132... Annual accounts 8132...
Registry Jul 27, 2004 Annual return Annual return
Registry Nov 21, 2003 Miscellaneous document Miscellaneous document
Registry Nov 5, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 4, 2003 Annual return Annual return
Financials May 24, 2003 Annual accounts Annual accounts
Financials Oct 28, 2002 Annual accounts 8132... Annual accounts 8132...
Registry Jul 21, 2002 Annual return Annual return
Registry Jun 27, 2002 Miscellaneous document Miscellaneous document
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jul 28, 2001 Annual return Annual return
Registry Aug 14, 2000 Annual return 8132... Annual return 8132...
Financials May 2, 2000 Annual accounts Annual accounts
Registry Jul 23, 1999 Annual return Annual return
Financials Jun 7, 1999 Annual accounts Annual accounts
Registry May 19, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 24, 1998 Appointment of a director Appointment of a director
Registry Sep 24, 1998 Resignation of a director Resignation of a director
Registry Sep 24, 1998 Resignation of a director 8132... Resignation of a director 8132...
Registry Sep 17, 1998 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager
Financials Sep 7, 1998 Annual accounts Annual accounts
Registry Aug 6, 1998 Annual return Annual return
Registry Aug 5, 1997 Annual return 8132... Annual return 8132...
Financials Jun 8, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 1996 Annual return Annual return
Financials Jul 31, 1996 Annual accounts Annual accounts
Registry Aug 4, 1995 Annual return Annual return
Financials May 26, 1995 Annual accounts Annual accounts
Registry May 26, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 6, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 25, 1994 Nc inc already adjusted Nc inc already adjusted
Registry Sep 1, 1994 Annual return Annual return
Registry Sep 1, 1994 Director's particulars changed Director's particulars changed
Registry Jul 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 8, 1994 Annual accounts Annual accounts
Registry Jun 24, 1994 Appointment of a man as Secretary and Financial Controller Appointment of a man as Secretary and Financial Controller
Registry Apr 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 10, 1994 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Financials Aug 25, 1993 Annual accounts Annual accounts
Registry Aug 25, 1993 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Jul 15, 1993 Annual return Annual return
Financials Jun 25, 1993 Annual accounts Annual accounts
Registry Nov 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 3, 1992 Director resigned, new director appointed 8132... Director resigned, new director appointed 8132...
Registry Oct 25, 1992 Resignation of a woman Resignation of a woman
Registry Oct 5, 1992 Resignation of 5 people: one Company Director and one Director (a man) Resignation of 5 people: one Company Director and one Director (a man)
Registry Sep 17, 1992 Director's particulars changed Director's particulars changed
Registry Sep 17, 1992 Registered office changed Registered office changed
Registry Sep 17, 1992 Annual return Annual return
Financials Jul 15, 1992 Annual accounts Annual accounts
Registry Jul 5, 1992 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Financials Nov 5, 1991 Annual accounts Annual accounts
Registry Aug 29, 1991 Annual return Annual return
Registry Jul 19, 1991 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Jul 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1991 Director resigned, new director appointed 8132... Director resigned, new director appointed 8132...
Registry Mar 14, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 2, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 1990 Annual return Annual return
Financials Sep 10, 1990 Annual accounts Annual accounts
Registry Aug 22, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 10, 1989 Annual accounts Annual accounts
Registry Sep 8, 1989 Annual return Annual return
Registry Dec 4, 1988 Annual return 8132... Annual return 8132...
Financials Dec 4, 1988 Annual accounts Annual accounts
Financials Aug 14, 1987 Annual accounts 8132... Annual accounts 8132...
Registry Aug 14, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)