HEARTLAND PIPELINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

25/03/2425 March 2024 Change of details for Ntr Plant Services Limited as a person with significant control on 2016-04-06

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Termination of appointment of Antony Dunkerley as a director on 2023-05-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054119980001

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELLIS / 01/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ROBERT ELLIS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DUNKERLEY / 01/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ELLIS / 01/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIS / 01/04/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 SECRETARY APPOINTED HANNAH STEWARD

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY DUNKERLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIS / 06/08/2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ELLIS / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ELLIS / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIS / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 06/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ELLIS / 05/11/2012

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 01/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 01/04/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIS

View Document

16/05/0916 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY DUNKERLEY / 21/04/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/12/077 December 2007 £ IC 1000/800 06/11/07 £ SR 200@1=200

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 535 COVENTRY ROAD, SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0LL

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 ARTICLES OF ASSOCIATION

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 S366A DISP HOLDING AGM 04/04/05

View Document

26/04/0526 April 2005 S386 DISP APP AUDS 04/04/05

View Document

04/04/054 April 2005 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