DIRECT AIR & PIPEWORK LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

23/12/1923 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029558340006

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029558340006

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM UNIT 5 CARLTON ROAD COVENTRY WEST MIDLANDS CV6 7FL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN DOLBY / 31/05/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE CARMEL DOLBY / 31/05/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN DOLBY

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY AGNES DOLBY

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MARIE CARMEL DOLBY

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 05/08/99; CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 29 BUTT LANE ALLESLEY VILLAGE COVENTRY CV5 9EU

View Document

19/08/9619 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

10/08/9610 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 AUDITOR'S RESIGNATION

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

05/08/945 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company