PIPEWORK UTILITIES LIMITED

Company Documents

DateDescription
20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 259006

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 29/08/14 STATEMENT OF CAPITAL GBP 259004

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

23/07/1523 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STANLEY / 28/10/2014

View Document

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

View Accounts

01/08/141 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 13/04/12 STATEMENT OF CAPITAL GBP 119004

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR GARY STANLEY

View Document

17/06/1117 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 9003

View Document

10/06/1110 June 2011 REDUCE CAP REDEMPTION RESERVE TO NIL 23/05/2011

View Document

10/06/1110 June 2011 STATEMENT BY DIRECTORS

View Document

10/06/1110 June 2011 SOLVENCY STATEMENT DATED 23/05/11

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FOSTER / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

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

View Document

11/12/0911 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 12003

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHAW

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 GBP IC 12003/9003 26/08/08 GBP SR 3000@1=3000

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 � IC 21000/12000 20/11/02 � SR 9000@1=9000

View Document

13/12/0213 December 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/12/0213 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: G OFFICE CHANGED 09/09/98 BANK HOUSE 2 SWAN BANK CONGLETON CHESHIRE CW12 1AH

View Document

30/06/9830 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 � IC 50000/30000 06/10/94 � SR 20000@1=20000

View Document

21/12/9421 December 1994 � SR 9000@1 31/01/94

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/12/942 December 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/12/942 December 1994 P.O.S 31/01/94

View Document

02/12/942 December 1994 P.O.S 06/10/94

View Document

02/12/942 December 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: G OFFICE CHANGED 04/11/93 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

15/09/9215 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/09/929 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/92

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 NC INC ALREADY ADJUSTED 07/08/92

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 ADOPT MEM AND ARTS 27/07/92

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

04/08/924 August 1992 COMPANY NAME CHANGED TONEBOND LIMITED CERTIFICATE ISSUED ON 04/08/92

View Document

26/06/9226 June 1992 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