P.I.P. MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 17-18 Juliette Way Purfleet Industrial Park Aveley South Ockendon RM15 4YA England to Pip House 13 Juliet Way London Road Purfleet Essex RM15 4YD on 2025-05-21

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Notification of Dean Kenneth Everett as a person with significant control on 2023-02-08

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O ELJAY CHEMICALS UNIT 44 PURFLEET INDUSTRIAL PARK JULIETT WAY LONDON ROAD SOUTH OCKENDON ESSEX RM15 4YA

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 DIRECTOR APPOINTED MR DEAN KENNETH EVERETT

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKINSON

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 21/01/16 FULL LIST AMEND

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR ANDREW DICKINSON

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR JAMES SAUNDERS

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SAUNDERS

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR JEPSON

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE SEALES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN EVERETT

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POPE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEIGHTON

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KLOS

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BEAGER

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST PAINTER

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, EXCHANGE HOUSE, 13-14 CLEMENTS COURT, CLEMENTS LANE, ILFORD ESSEX, IG1 2QY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR TREVOR MARK JEPSON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR TONY PASSEY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS LORRAINE SAUNDERS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR NICOLAS KLOS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR DEAN KENNETH EVERETT

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR ERNEST FRANCIS PAINTER

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT DEIGHTON

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR GARY BEAGER

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MS KIRSTIE SEALES

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ANDREW LEWIS DICKINSON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JOHN CHARLES POPE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DEAN

View Document

08/03/108 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN OLIVER / 20/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DEAN / 10/02/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY DOREEN OLIVER

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN OLIVER

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 21/01/05; CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/01/02; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/953 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 21/01/90; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 21/01/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 060187

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 070188

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 060186

View Document

12/01/8912 January 1989 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS; AMEND

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS; AMEND

View Document

12/01/8912 January 1989 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS; AMEND

View Document

16/12/8816 December 1988 WD 05/12/88 AD 01/11/84-31/03/88 £ SI 292@1=292 £ IC 2/294

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM: PO BOX 207, 128 QUEEN VICTORIA STREET, LONDON EC4

View Document

23/11/8823 November 1988 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ORDER OF COURT - RESTORATION 15/11/88

View Document

28/07/8828 July 1988 DISSOLVED

View Document

01/03/881 March 1988 FIRST GAZETTE

View Document

24/03/8724 March 1987 NEW SECRETARY APPOINTED

View Document

03/01/853 January 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


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