AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Feb 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, December 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 8th, December 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, July 2020
| accounts
|
Free Download
(83 pages)
|
CH01 |
On Thu, 2nd Apr 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 7th Oct 2019 - the day secretary's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, July 2019
| accounts
|
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Thu, 11th Jul 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 11th Jul 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Thu, 13th Dec 2018. New Address: Regal House 70 London Road Twickenham TW1 3QS. Previous address: Station Road Longstanton Cambridge CB24 3DS United Kingdom
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Jul 2018. New Address: Station Road Longstanton Cambridge CB24 3DS. Previous address: 43 London Wall London EC2M 5TF United Kingdom
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 11th Jun 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 30th Apr 2018 - the day secretary's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, March 2018
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 4th Dec 2017: 501.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/12/17
filed on: 4th, December 2017
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Mon, 4th Dec 2017: 501.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Apr 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Apr 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Apr 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Mar 2017. New Address: 43 London Wall London EC2M 5TF. Previous address: PO Box 471 Sharp Street Walkden Manchester M28 8BU
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 500.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Sun, 1st May 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 1st May 2016 - the day secretary's appointment was terminated
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 27th Jan 2016: 400.00 GBP
capital
|
|
TM01 |
Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 400.00 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 300.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 200.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 300.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed pentair uk holdco LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jan 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 100.00 GBP
capital
|
|