P. & C. PIPELINE EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-08-31

View Document

07/04/227 April 2022 Appointment of Miss Sheryl Ricketts as a director on 2022-04-06

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O BSS & CO 75 ASTON ROAD SHIFNAL SHROPSHIRE TF11 8DU

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 DIRECTOR APPOINTED MRS MANDY MADELINE PATRICIA RICKETTS

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY MADELINE PATRICIA RICKETTS

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR PETER CHRISTOPHER RICKETTS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLEWS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CLEWS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY NEIL CLEWS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ZENA EVERITT

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN EVERITT

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1013 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EVERITT / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CLEWS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA JOSEPHINE EVERITT / 01/10/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O BSS & CO, TECHNOLOGY HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLEWS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLEWS / 01/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: UNIT 1 LANDYWOOD ENTERPRISE PARK HOLLY LANE GREAT WYRLEY STAFFORDSHIRE WS6 8BD

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

19/01/9219 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: UNIT 7B NAILSWORTH MILLS ESTATE NAILSWORTH NR STROUD, GLOS. GL6 0AN

View Document

07/01/917 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/87

View Document

08/03/888 March 1988 EXEMPTION FROM APPOINTING AUDITORS 090288

View Document

08/03/888 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/02/883 February 1988 WD 11/01/88 PD 31/08/87--------- £ SI 2@1

View Document

03/02/883 February 1988 WD 11/01/88 AD 09/09/87--------- £ SI 97@1=97 £ IC 2/99

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED DIALQUEST LIMITED CERTIFICATE ISSUED ON 26/01/88

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: P & C PIPELINE EQUIPMENT LIMITED UNIT 7B NAILSWORTH MILL ESTATE NAILSWORTH NR STROUD, GLOS. GL5 0BT

View Document

18/01/8818 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: UNIT 2 CENTRAL HOUSE SOUTHGATE STREET GLOUCESTER

View Document

02/10/872 October 1987 NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information