BERGEN PIPE SUPPORTS GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14

View Document

28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

19/08/2419 August 2024 Termination of appointment of Charles Alex Henderson as a director on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Ms Karen Lorraine Atterbury as a director on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

13/04/2313 April 2023 Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BURNS

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED PIPE SUPPORTS GROUP LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1417 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED DANIEL GEORGE BURNS

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP CHAPMAN / 07/12/2011

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED DAVID PHILIP CHAPMAN

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC SPRINGVALE BUSINESS & INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NC INC ALREADY ADJUSTED 24/11/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 ADOPTMEMORANDUM24/11/99

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED THE STOCK STEEL COMPANY LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/03/9913 March 1999 RETURN MADE UP TO 25/01/99; CHANGE OF MEMBERS

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: PO BOX 4 CANAL STREET BRIERLEY HILL WEST MIDLANDS DY5 1JJ

View Document

23/04/9823 April 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED BIRTLEY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/03/9416 March 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/89

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED BIRTLEY BUILDING PRODUCTS LIMITE D CERTIFICATE ISSUED ON 28/09/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

09/06/719 June 1971 CERTIFICATE OF INCORPORATION

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