Based in Chesterfield, Derbyshire, Yellow Pumps Uk Ltd was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Starsmore, Michael Winston, Arries, Andrew for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STARSMORE, Michael Winston | 05 September 2007 | - | 1 |
ARRIES, Andrew | 05 September 2007 | 14 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
CERTNM - Change of name certificate | 17 May 2013 | |
CONNOT - N/A | 17 May 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
CH01 - Change of particulars for director | 27 September 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AD01 - Change of registered office address | 02 September 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH03 - Change of particulars for secretary | 20 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 09 September 2009 | |
395 - Particulars of a mortgage or charge | 09 January 2009 | |
363a - Annual Return | 21 October 2008 | |
353 - Register of members | 16 October 2008 | |
AA - Annual Accounts | 09 September 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2007 | |
225 - Change of Accounting Reference Date | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
NEWINC - New incorporation documents | 05 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 January 2009 | Outstanding |
N/A |