PIPELINE PRODUCTS DIRECT LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/11/1329 November 2013 SAIL ADDRESS CHANGED FROM:
C/O HOLMES WIDLAKE
3 SHARROW LANE
SHEFFIELD
SOUTH YORKSHIRE
S11 8AE
ENGLAND

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM PIPELINE PRODUCTS DIRECT LIMITED 12 ST JOHNS CLOSE HETHERSETT NORWICH NORFOLK NR9 3DQ

View Document

12/12/1112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/12/1021 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RODGERS / 31/12/2009

View Document

11/12/0811 December 2008 CURREXT FROM 30/11/2009 TO 31/01/2010

View Document

01/12/081 December 2008 DIRECTOR APPOINTED KEVIN RODGERS

View Document

01/12/081 December 2008 SECRETARY APPOINTED LISA PAULINE RODGERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

19/11/0819 November 2008 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