Company NameWillow Pumps Limited
Company StatusActive
Company Number02762063
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMs Bethany Rose Peace
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(31 years after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Kevin Michael Perry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(31 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Christopher Thomas Wicks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(31 years after company formation)
Appointment Duration5 months, 1 week
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameLance Edward Whitehouse
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address175 Linton Road
Loose
Maidstone
Kent
ME15 0AS
Director NameMr Ian Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWynford Lodge
Forge Lane High Halstow
Rochester
Kent
ME3 8SL
Secretary NameLance Edward Whitehouse
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address175 Linton Road
Loose
Maidstone
Kent
ME15 0AS
Secretary NameRonald Lawrence
NationalityBritish
StatusResigned
Appointed09 April 1993(5 months after company formation)
Appointment Duration2 years (resigned 18 April 1995)
RoleRetired
Correspondence Address51 Lilac Crescent
Rochester
Kent
ME2 2LG
Secretary NameSuzanne Lawrence
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 04 October 2019)
RoleSecretary
Correspondence AddressWynford Lodge
Forge Lane High Halstow
Rochester
Kent
ME3 8SL
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2023)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary NameJohn Christopher Stewart Dent
StatusResigned
Appointed04 October 2019(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(29 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewillowpumps.co.uk
Email address[email protected]
Telephone01634 201111
Telephone regionMedway

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Lawrence
50.00%
Ordinary
50 at £1Suzanne Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£481,756
Cash£893
Current Liabilities£936,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

3 April 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 August 2005Delivered on: 12 August 2005
Persons entitled: Communications Centre International Limited

Classification: Rent deposit deed
Secured details: £3,525.00 and all other monies due or to become due.
Particulars: Rent deposit monies of £3,525.00 plus interest thereon and any further monies payable under the said rent deposit deed.
Outstanding
14 June 1995Delivered on: 22 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the secretary of state for the home department for £12,000.
Particulars: The sum of £12,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82291535 and earmarked or designated by reference to the company.
Outstanding
25 May 1995Delivered on: 1 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2023Appointment of Ms Bethany Rose Peace as a director on 20 November 2023 (2 pages)
24 November 2023Appointment of Mr Christopher Thomas Wicks as a director on 20 November 2023 (2 pages)
24 November 2023Termination of appointment of Stephen Glen Hemsley as a director on 20 November 2023 (1 page)
24 November 2023Appointment of Mr Kevin Michael Perry as a director on 20 November 2023 (2 pages)
19 October 2023Termination of appointment of Ian Lawrence as a director on 30 August 2023 (1 page)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (104 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
25 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
11 May 2023Satisfaction of charge 027620630004 in full (1 page)
5 April 2023Registration of charge 027620630005, created on 3 April 2023 (62 pages)
4 October 2022Full accounts made up to 31 December 2021 (25 pages)
20 September 2022Appointment of Mr Andrew John Mallows as a director on 13 September 2022 (2 pages)
27 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
11 May 2022Notification of Wpl Group Holdings Limited as a person with significant control on 7 October 2019 (2 pages)
10 May 2022Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a secretary on 10 March 2022 (1 page)
10 March 2022Cessation of Nigel William Wray as a person with significant control on 10 March 2022 (1 page)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
10 March 2022Cessation of Stephen Glen Hemsley as a person with significant control on 10 March 2022 (1 page)
18 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (25 pages)
21 January 2021Director's details changed for Mr Stephen Glen Hemsley on 1 November 2019 (2 pages)
21 January 2021Director's details changed for Mr Stephen Glen Hemsley on 1 November 2019 (2 pages)
21 January 2021Director's details changed for Mr Ian Lawrence on 1 November 2019 (2 pages)
21 January 2021Director's details changed for Mr Peter John Molloy on 1 January 2021 (2 pages)
6 November 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (28 pages)
31 January 2020Satisfaction of charge 1 in full (2 pages)
16 January 2020Memorandum and Articles of Association (6 pages)
10 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2019Registration of charge 027620630004, created on 20 December 2019 (11 pages)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
4 November 2019Cessation of Wpl Group Holdings Limited as a person with significant control on 7 October 2019 (1 page)
4 November 2019Notification of Nigel William Wray as a person with significant control on 7 October 2019 (2 pages)
4 November 2019Notification of Stephen Glen Hemsley as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 October 2019 (1 page)
7 October 2019Appointment of John Christopher Stewart Dent as a secretary on 4 October 2019 (2 pages)
7 October 2019Appointment of John Christopher Stewart Dent as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of Mr Stephen Glen Hemsley as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of Suzanne Lawrence as a secretary on 4 October 2019 (1 page)
1 October 2019Satisfaction of charge 3 in full (1 page)
25 September 2019Satisfaction of charge 2 in full (1 page)
23 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 December 2017Cessation of Ian Lawrence as a person with significant control on 5 November 2017 (1 page)
6 December 2017Notification of Wpl Group Holdings Limited as a person with significant control on 5 November 2017 (2 pages)
6 December 2017Cessation of Suzanne Lawrence as a person with significant control on 5 November 2017 (1 page)
6 December 2017Cessation of Suzanne Lawrence as a person with significant control on 5 November 2017 (1 page)
6 December 2017Notification of Wpl Group Holdings Limited as a person with significant control on 5 November 2017 (2 pages)
6 December 2017Cessation of Ian Lawrence as a person with significant control on 5 November 2017 (1 page)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL to Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL to Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD on 22 April 2015 (1 page)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 February 2010Registered office address changed from 3 Deans Close London W4 3LX United Kingdom on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 3 Deans Close London W4 3LX United Kingdom on 12 February 2010 (1 page)
3 February 2010Registered office address changed from Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL on 3 February 2010 (1 page)
16 November 2009Director's details changed for Mr Ian Lawrence on 5 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Ian Lawrence on 5 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Lawrence on 5 November 2009 (2 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
11 November 2008Return made up to 05/11/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 November 2007Return made up to 05/11/07; full list of members (2 pages)
30 November 2007Return made up to 05/11/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 January 2007Return made up to 05/11/06; full list of members (2 pages)
17 January 2007Return made up to 05/11/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 December 2005Return made up to 05/11/05; full list of members (6 pages)
6 December 2005Return made up to 05/11/05; full list of members (6 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 January 2004Registered office changed on 13/01/04 from: 15 pips view main road cooling rochester kent ME3 8DH (1 page)
13 January 2004Registered office changed on 13/01/04 from: 15 pips view main road cooling rochester kent ME3 8DH (1 page)
30 October 2003Return made up to 05/11/03; full list of members (6 pages)
30 October 2003Return made up to 05/11/03; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 November 2002Return made up to 05/11/02; full list of members (6 pages)
27 November 2002Return made up to 05/11/02; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 January 2002Return made up to 05/11/01; full list of members (6 pages)
2 January 2002Return made up to 05/11/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
9 January 2001Return made up to 05/11/00; full list of members (6 pages)
9 January 2001Return made up to 05/11/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000Return made up to 05/11/99; full list of members; amend (6 pages)
28 March 2000Return made up to 05/11/99; full list of members; amend (6 pages)
17 November 1999Return made up to 05/11/99; full list of members (6 pages)
17 November 1999Return made up to 05/11/99; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 July 1999Full accounts made up to 31 December 1998 (14 pages)
8 January 1999Return made up to 05/11/98; full list of members (6 pages)
8 January 1999Return made up to 05/11/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 December 1997 (11 pages)
13 March 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Return made up to 05/11/97; full list of members (6 pages)
22 January 1998Return made up to 05/11/97; full list of members (6 pages)
18 August 1997Registered office changed on 18/08/97 from: unit f altbarn industrial estate revenge road lordswood chatham kent ME5 8UD (1 page)
18 August 1997Registered office changed on 18/08/97 from: unit f altbarn industrial estate revenge road lordswood chatham kent ME5 8UD (1 page)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 January 1997Return made up to 05/11/96; full list of members (6 pages)
7 January 1997Return made up to 05/11/96; full list of members (6 pages)
21 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Particulars of contract relating to shares (3 pages)
21 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Particulars of contract relating to shares (3 pages)
10 April 1996Full accounts made up to 31 December 1995 (10 pages)
10 April 1996Full accounts made up to 31 December 1995 (10 pages)
29 December 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: unit 5 yew tree industrial estat mill hall aylesford kent ME20 7ET (1 page)
10 April 1995Registered office changed on 10/04/95 from: unit 5 yew tree industrial estat mill hall aylesford kent ME20 7ET (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 July 1993Company name changed willow pump and steel LIMITED\certificate issued on 29/07/93 (2 pages)
29 July 1993Company name changed willow pump and steel LIMITED\certificate issued on 29/07/93 (2 pages)
5 November 1992Certificate of incorporation (1 page)
5 November 1992Incorporation (12 pages)
5 November 1992Incorporation (12 pages)
5 November 1992Certificate of incorporation (1 page)