About

Registered Number: 04548322
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Based in Oxford, Whisper Pumps Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Critchley, Andrew David, Critchley, Katherine Lavinia are listed as the directors of the organisation. 1-10 people are employed by Whisper Pumps Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHLEY, Andrew David 30 September 2002 31 July 2020 1
CRITCHLEY, Katherine Lavinia 30 September 2002 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 20 November 2019
SH08 - Notice of name or other designation of class of shares 25 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2019
CH01 - Change of particulars for director 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AA01 - Change of accounting reference date 28 May 2019
PSC02 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 02 October 2018
PSC04 - N/A 17 September 2018
CH03 - Change of particulars for secretary 17 September 2018
AD01 - Change of registered office address 17 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 03 September 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 August 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 15 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 09 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 02 August 2004
RESOLUTIONS - N/A 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
123 - Notice of increase in nominal capital 05 May 2004
363a - Annual Return 20 October 2003
225 - Change of Accounting Reference Date 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.