Download leads from Nexok and grow your business. Find out more

S&N Pump And Rewind Limited

Documents

Total Documents251
Total Pages1,400

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off
17 October 2017Final Gazette dissolved via voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
20 July 2017Application to strike the company off the register
20 July 2017Application to strike the company off the register
3 May 2017Registered office address changed from Meridan House Swanston Road Great Yarmouth Norfolk NR30 3NQ to Plenty House Hambridge Road Newbury Berkshire RG14 5TR on 3 May 2017
3 May 2017Registered office address changed from Meridan House Swanston Road Great Yarmouth Norfolk NR30 3NQ to Plenty House Hambridge Road Newbury Berkshire RG14 5TR on 3 May 2017
2 May 2017Solvency Statement dated 31/03/17
2 May 2017Statement of capital on 2 May 2017
  • GBP 1
2 May 2017Statement by Directors
2 May 2017Statement of capital on 2 May 2017
  • GBP 1
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 May 2017Statement by Directors
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 May 2017Solvency Statement dated 31/03/17
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Confirmation statement made on 23 September 2016 with updates
27 September 2016Confirmation statement made on 23 September 2016 with updates
3 January 2016Full accounts made up to 31 December 2014
3 January 2016Full accounts made up to 31 December 2014
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
18 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015
20 April 2015Termination of appointment of Darren Howl Dickson as a director on 31 March 2015
20 April 2015Termination of appointment of Darren Howl Dickson as a director on 31 March 2015
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20,000
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 20,000
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
21 October 2013Register inspection address has been changed
21 October 2013Register(s) moved to registered inspection location
21 October 2013Register(s) moved to registered inspection location
21 October 2013Register inspection address has been changed
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,000
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 20,000
18 October 2013Termination of appointment of Thomas Brown as a secretary
18 October 2013Termination of appointment of Thomas Brown as a secretary
18 September 2013Full accounts made up to 31 December 2012
18 September 2013Full accounts made up to 31 December 2012
14 February 2013Appointment of Mr Darren Howl Dickson as a director
14 February 2013Appointment of Mr Darren Howl Dickson as a director
22 January 2013Full accounts made up to 31 December 2011
22 January 2013Full accounts made up to 31 December 2011
20 November 2012Termination of appointment of Allan Dowie as a director
20 November 2012Termination of appointment of Allan Dowie as a director
19 November 2012Director's details changed for Mark Edward Shanahan on 19 November 2012
19 November 2012Director's details changed for Mr Balkar Sohal on 19 November 2012
19 November 2012Director's details changed for Mark Edward Shanahan on 19 November 2012
19 November 2012Director's details changed for Mr Balkar Sohal on 19 November 2012
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
26 June 2012Appointment of Jeremy Wade Smeltser as a director
26 June 2012Termination of appointment of Patrick O'leary as a director
26 June 2012Appointment of Jeremy Wade Smeltser as a director
26 June 2012Termination of appointment of Patrick O'leary as a director
21 February 2012Appointment of Mr Kevin Lucius Lilly as a director
21 February 2012Termination of appointment of Brian Scorer as a director
21 February 2012Appointment of Mr Balkar Sohal as a director
21 February 2012Appointment of Mr Patrick Joseph O'leary as a director
21 February 2012Appointment of Mark Edward Shanahan as a director
21 February 2012Appointment of Mark Edward Shanahan as a director
21 February 2012Termination of appointment of Brian Scorer as a director
21 February 2012Appointment of Mr Patrick Joseph O'leary as a director
21 February 2012Appointment of Mr Balkar Sohal as a director
21 February 2012Appointment of Mr Kevin Lucius Lilly as a director
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
25 October 2011Secretary's details changed for Mr Thomas James Brown on 23 September 2011
25 October 2011Director's details changed for Mr Allan Cameron Dowie on 23 September 2011
25 October 2011Secretary's details changed for Mr Thomas James Brown on 23 September 2011
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
25 October 2011Director's details changed for Mr Allan Cameron Dowie on 23 September 2011
25 October 2011Director's details changed for Mr Brian Frederick Scorer on 23 September 2011
25 October 2011Director's details changed for Mr Brian Frederick Scorer on 23 September 2011
5 October 2011Accounts for a small company made up to 31 December 2010
5 October 2011Accounts for a small company made up to 31 December 2010
22 February 2011Particulars of a mortgage or charge / charge no: 2
22 February 2011Particulars of a mortgage or charge / charge no: 2
19 January 2011Particulars of a mortgage or charge / charge no: 1
19 January 2011Particulars of a mortgage or charge / charge no: 1
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2010Appointment of Mr Allan Dowie as a director
2 December 2010Termination of appointment of Ricky Turner as a secretary
2 December 2010Appointment of Mr Thomas James Brown as a secretary
2 December 2010Termination of appointment of Ricky Turner as a director
2 December 2010Termination of appointment of Ricky Turner as a director
2 December 2010Appointment of Mr Brian Frederick Scorer as a director
2 December 2010Appointment of Mr Allan Dowie as a director
2 December 2010Termination of appointment of Ricky Turner as a secretary
2 December 2010Appointment of Mr Brian Frederick Scorer as a director
2 December 2010Appointment of Mr Thomas James Brown as a secretary
25 November 2010Termination of appointment of David Draper as a director
25 November 2010Termination of appointment of Paul Humphrey as a director
25 November 2010Termination of appointment of Karen Draper as a director
25 November 2010Termination of appointment of Karen Draper as a director
25 November 2010Termination of appointment of Karen Draper as a director
25 November 2010Termination of appointment of David Draper as a director
25 November 2010Termination of appointment of Karen Draper as a director
25 November 2010Termination of appointment of Paul Humphrey as a director
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
3 November 2010Director's details changed for Paul David Humphrey on 23 September 2010
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
3 November 2010Director's details changed for Mrs Karen Draper on 23 September 2010
3 November 2010Director's details changed for Mrs Karen Draper on 23 September 2010
3 November 2010Director's details changed for Paul David Humphrey on 23 September 2010
3 November 2010Director's details changed for Mr Ricky Albert Turner on 23 September 2010
3 November 2010Director's details changed for Mr Ricky Albert Turner on 23 September 2010
3 November 2010Director's details changed for Mr David Draper on 23 September 2010
3 November 2010Director's details changed for Mr David Draper on 23 September 2010
21 July 2010Accounts for a small company made up to 31 December 2009
21 July 2010Accounts for a small company made up to 31 December 2009
23 September 2009Director's change of particulars / paul humphrey / 01/11/2008
23 September 2009Return made up to 23/09/09; full list of members
23 September 2009Director's change of particulars / paul humphrey / 01/11/2008
23 September 2009Return made up to 23/09/09; full list of members
8 April 2009Accounts for a small company made up to 31 December 2008
8 April 2009Accounts for a small company made up to 31 December 2008
14 October 2008Return made up to 23/09/08; full list of members
14 October 2008Return made up to 23/09/08; full list of members
10 April 2008Accounts for a small company made up to 31 December 2007
10 April 2008Accounts for a small company made up to 31 December 2007
17 October 2007Return made up to 23/09/07; no change of members
17 October 2007Return made up to 23/09/07; no change of members
9 March 2007Accounts for a small company made up to 31 December 2006
9 March 2007Accounts for a small company made up to 31 December 2006
31 October 2006Return made up to 23/09/06; full list of members
31 October 2006Return made up to 23/09/06; full list of members
29 June 2006Accounts for a small company made up to 31 December 2005
29 June 2006Accounts for a small company made up to 31 December 2005
12 October 2005Return made up to 23/09/05; full list of members
12 October 2005Return made up to 23/09/05; full list of members
23 July 2005Accounts for a small company made up to 31 December 2004
23 July 2005Accounts for a small company made up to 31 December 2004
29 September 2004Return made up to 23/09/04; full list of members
29 September 2004Return made up to 23/09/04; full list of members
8 September 2004Accounts for a small company made up to 31 December 2003
8 September 2004Accounts for a small company made up to 31 December 2003
5 September 2003Return made up to 15/09/03; full list of members
5 September 2003Return made up to 15/09/03; full list of members
13 July 2003Accounts for a small company made up to 31 December 2002
13 July 2003Accounts for a small company made up to 31 December 2002
4 October 2002Return made up to 15/09/02; full list of members
4 October 2002Return made up to 15/09/02; full list of members
10 May 2002Accounts for a small company made up to 31 December 2001
10 May 2002Accounts for a small company made up to 31 December 2001
6 September 2001Return made up to 15/09/01; full list of members
6 September 2001Return made up to 15/09/01; full list of members
26 March 2001Accounts for a small company made up to 31 December 2000
26 March 2001Accounts for a small company made up to 31 December 2000
13 October 2000Accounts for a small company made up to 31 December 1999
13 October 2000Accounts for a small company made up to 31 December 1999
11 September 2000Return made up to 15/09/00; full list of members
11 September 2000Return made up to 15/09/00; full list of members
24 September 1999Accounts for a small company made up to 31 December 1998
24 September 1999Return made up to 15/09/99; no change of members
24 September 1999Return made up to 15/09/99; no change of members
24 September 1999Accounts for a small company made up to 31 December 1998
31 October 1998Accounts for a small company made up to 31 December 1997
31 October 1998Accounts for a small company made up to 31 December 1997
28 September 1998Return made up to 15/09/98; full list of members
28 September 1998Return made up to 15/09/98; full list of members
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 December 1997Ad 04/12/97--------- £ si 19996@1=19996 £ ic 9998/29994
22 December 1997£ nc 10000/100000 04/12/97
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 December 1997Notice of assignment of name or new name to shares
22 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 December 1997Notice of assignment of name or new name to shares
22 December 1997Ad 04/12/97--------- £ si 19996@1=19996 £ ic 9998/29994
22 December 1997£ nc 10000/100000 04/12/97
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 September 1997Accounts for a small company made up to 31 December 1996
30 September 1997Accounts for a small company made up to 31 December 1996
18 September 1997Return made up to 15/09/97; full list of members
18 September 1997Return made up to 15/09/97; full list of members
10 September 1997New secretary appointed
10 September 1997New secretary appointed
7 August 1997Director resigned
7 August 1997Director's particulars changed
7 August 1997Director's particulars changed
7 August 1997Director resigned
17 July 1997New secretary appointed
17 July 1997Secretary resigned
17 July 1997New secretary appointed
17 July 1997Secretary resigned
17 July 1997Registered office changed on 17/07/97 from: 51 eastcheap london EC3M 1JP
17 July 1997Registered office changed on 17/07/97 from: 51 eastcheap london EC3M 1JP
1 October 1996Return made up to 15/09/96; full list of members
1 October 1996Return made up to 15/09/96; full list of members
22 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 December 1995New director appointed
22 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
22 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
22 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 December 1995£ nc 100/10000 15/12/95
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 December 1995£ nc 100/10000 15/12/95
22 December 1995New director appointed
22 December 1995Memorandum and Articles of Association
22 December 1995Memorandum and Articles of Association
22 December 1995New director appointed
22 December 1995Notice of assignment of name or new name to shares
22 December 1995New director appointed
22 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 December 1995Ad 15/12/95--------- £ si 2@1=2 £ ic 2/4
22 December 1995Notice of assignment of name or new name to shares
22 December 1995Ad 15/12/95--------- £ si 2@1=2 £ ic 2/4
22 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 November 1995Return made up to 15/09/95; no change of members
14 November 1995Return made up to 15/09/95; no change of members
24 April 1995Accounts for a small company made up to 31 December 1994
24 April 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
27 September 1994Return made up to 15/09/94; no change of members
27 September 1994Return made up to 15/09/94; no change of members
1 July 1993Company name changed\certificate issued on 01/07/93
1 July 1993Company name changed\certificate issued on 01/07/93
11 January 1993Company name changed\certificate issued on 11/01/93
11 January 1993Company name changed\certificate issued on 11/01/93
15 September 1992Incorporation
15 September 1992Incorporation
Sign up now to grow your client base. Plans & Pricing