POLYPIPE BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

07/12/217 December 2021 Change of details for Polypipe Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES

View Document

12/10/1712 October 2017 CESSATION OF DAVID GRAHAM HALL AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/07/176 July 2017 SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN PAYNE

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR MARTIN KEITH PAYNE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER SHEPHERD

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1012 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED POLYPIPE LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RESIG AND APPOINT'T 01/06/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

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

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED POLYPIPE BUILDING PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 07/04/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED ASSISTSTREET LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

28/08/9628 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 EXEMPTION FROM APPOINTING AUDITORS 22/07/94

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/05/9420 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/9419 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

26/04/9426 April 1994 FIRST GAZETTE

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: A.G. C. HOUSE IRLAM ROAD BOOTLE MERSEYSIDE L24 AE

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 AUDITOR'S RESIGNATION

View Document

05/05/935 May 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

22/02/9322 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/927 July 1992 CERTIFICATE OF INCORPORATION

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