ENGINEERING (B.A.R.B.) PIPEWORK SERVICES LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY

View Document

20/08/1920 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/08/1920 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1920 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS LINDA BURNS / 15/04/2017

View Document

15/11/1815 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 1003

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA AITKEN / 15/04/2017

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS LINDA AITKEN / 15/04/2017

View Document

12/11/1812 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 258

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR TONY AITKEN

View Document

05/11/185 November 2018 CESSATION OF KEVIN AITKEN AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN AITKEN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 420

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN AITKEN / 12/10/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN AITKEN / 12/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA AITKEN / 12/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AITKEN / 12/10/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT AITKEN

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 14 BELLE ISLE STREET WORKINGTON CUMBRIA CA14 2XQ

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 AUDITOR'S RESIGNATION

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/11/921 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 14 BELLE ISLE STREET WORKINGTON CUMBRIA CA14 2XQ

View Document

05/10/885 October 1988 WD 27/09/88 AD 22/08/88--------- £ SI 208@1=208 £ IC 2/210

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/04/879 April 1987 SECRETARY RESIGNED

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

View Document

08/04/878 April 1987 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