D. T. PIPELINES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-02-28

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

14/03/1914 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY CASSANDRA THOMPSON

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / CASSANDRA LOUISE THOMPSON / 30/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 10 ESKDALE CLOSE NORMANTON WEST YORKSHIRE WF6 2RF

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN THOMPSON / 30/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN STEPHEN THOMPSON / 30/04/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN THOMPSON / 06/04/2016

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CASSANDRA LOUISE THOMPSON / 06/04/2016

View Document

18/04/1718 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN THOMPSON / 28/02/2014

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 12 HANBY AVENUE, ALTOFTS WAKEFIELD WEST YORKSHIRE WF6 2JL

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 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