CIRCULATING PUMPS LIMITED

21 Tuesday Market Place, King's Lynn, PE30 1JW, Norfolk
StatusACTIVE
Company No.04216373
CategoryPrivate Limited Company
Incorporated14 May 2001
Age23 years, 4 days
JurisdictionEngland Wales

SUMMARY

CIRCULATING PUMPS LIMITED is an active private limited company with number 04216373. It was incorporated 23 years, 4 days ago, on 14 May 2001. The company address is 21 Tuesday Market Place, King's Lynn, PE30 1JW, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesper Kristensson

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-17

Officer name: Horst Peter Glauner

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee James Tebbatt

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Richard Jonathan Harden

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesper Kristensson

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Stiebing

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Gary Alan Mannus

Documents

View document PDF

Legacy

Date: 03 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/02/2017

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Return

Type: CS01

Description: 16/02/17 Statement of Capital gbp 1.00

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Richard Jonathan Harden

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Marjollet

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georges Alloschery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathias Weyers

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Old address: Unit 56 Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4PP

Change date: 2013-01-02

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Stiebing

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Lombard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John O'brien

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew John O'brien

Documents

View document PDF

Legacy

Date: 20 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type medium

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Henry

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathias Johann Konieczny

Change date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Boris Andre Lombard

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Stiebing

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Mathias Johann Konieczny

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georges Alloschery

Change date: 2010-03-16

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed gary alan mannus

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christof stech

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed georges alloschery

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed christof alexander stech

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mathias johann konieczny

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas schweisfurth

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director oliver hermes

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gilbert faul

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Capital

Type: 169

Description: £ ic 100000/80100 21/04/05 £ sr 19900@1=19900

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/04; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AVALION LIVING LIMITED

50 COPLEY PARK,LONDON,SW16 3DB

Number:10897280
Status:ACTIVE
Category:Private Limited Company

BLUEPILOT LTD

3A EDITH VILLAS,LONDON,W14 8UP

Number:11490057
Status:ACTIVE
Category:Private Limited Company

CRESCENT CONSULTANT SERVICES LIMITED

9 THE CRESCENT,TOWCESTER,NN12 8NA

Number:10354639
Status:ACTIVE
Category:Private Limited Company

ERNEST CUTTS LIMITED

ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ

Number:00549065
Status:ACTIVE
Category:Private Limited Company

MK TRANSGEO LTD

78 GLOSSOP STREET,DERBY,DE24 8DW

Number:10653063
Status:ACTIVE
Category:Private Limited Company

PALMS (TORQUAY) MANAGEMENT CO. LIMITED(THE)

135 REDDENHILL ROAD,TORQUAY,TQ1 3NT

Number:02067694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source