PIPEDOWN PLUMBING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-07 with updates

View Document

01/04/251 April 2025 Change of details for Mrs Sharon Prentice as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Tony Prentice on 2025-04-01

View Document

01/04/251 April 2025 Secretary's details changed for Mrs Sharon Prentice on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 10 Station Court, Station Approach, Wickford Essex SS11 7AT to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2025-04-01

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/06/2413 June 2024 Change of details for Mrs Sharon Prentice as a person with significant control on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PRENTICE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON PRENTICE / 01/09/2015

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PRENTICE / 01/09/2015

View Document

08/08/168 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY TONY PRENTICE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON PRENTICE

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MRS SHARON PRENTICE

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR TONY PRENTICE

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

03/10/113 October 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON KATHLEEN PRENTICE / 18/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TONY PRENTICE / 18/10/2010

View Document

09/08/109 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON KATHLEEN PRENTICE / 07/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document


More Company Information