G P PIPELINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
04/03/254 March 2025 | Secretary's details changed for Mrs Victoria Jayne Pearson on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mrs Victoria Pearson on 2025-03-04 |
04/03/254 March 2025 | Change of details for Mr Garry Pearson as a person with significant control on 2025-03-04 |
21/10/2421 October 2024 | Registered office address changed from 4 a the Close Enville Stourbridge West Midlands DY7 5HX to 24 st. Philips Drive Evesham WR11 2RJ on 2024-10-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
04/12/194 December 2019 | DIRECTOR APPOINTED MRS VICTORIA PEARSON |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PEARSON / 01/04/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HEATLEY / 30/03/2009 |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/11/0817 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HEATLEY / 11/06/2008 |
09/04/089 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HEATLEY / 04/05/2007 |
08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY PEARSON / 04/05/2007 |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 45 ASHTON PARK DRIVE BRIERLEY HILL WEST MIDLANDS DY5 3ER |
11/02/0811 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | NEW SECRETARY APPOINTED |
30/03/0630 March 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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