POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Return of final meeting in a members' voluntary winding up

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Declaration of solvency

View Document

30/12/2330 December 2023 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-12-30

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023

View Document

17/12/2317 December 2023

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

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

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

View Document

28/11/2228 November 2022 Cessation of Martin Keith Payne as a person with significant control on 2022-02-28

View Document

28/11/2228 November 2022 Cessation of Paul Anthony James as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Notification of Polypipe Limited as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

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

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

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

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, 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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES

View Document

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

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/11/1530 November 2015 Annual return made up to 23 November 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

24/11/1424 November 2014 Annual return made up to 23 November 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

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

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 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 DAVID GRAHAM HALL / 15/10/2013

View Document

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

View Document

03/12/123 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

30/11/1130 November 2011 Annual return made up to 23 November 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

29/11/1029 November 2010 Annual return made up to 23 November 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

21/12/0921 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

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

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 COMPANY NAME CHANGED EFFAST (UK) LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

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

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 AUDITOR'S RESIGNATION

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/03/055 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 23/11/04; 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

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST 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

14/12/9814 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: TRINITY BUSINESS CENTRE BRUNEL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3WX

View Document

30/05/9830 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

15/12/9715 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: TRINITY BUSINESS CENTRE BRUNEL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3WX

View Document

21/11/9621 November 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

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 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 documents registered before 1 January 1995

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: UNIT 10 TRINITY COURT WESTWOOD BUSINESS PARK BRUNEL ROAD TOTTON SOUTHAMPTON SO4 4TH

View Document

18/02/9418 February 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/914 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/02/9119 February 1991 ALTER MEM AND ARTS 21/12/90

View Document

19/02/9119 February 1991 £ NC 1000/100 21/12/90

View Document

19/02/9119 February 1991 NC DEC ALREADY ADJUSTED 21/12/90

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED SECTORCLEAR LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 23/11/90

View Document

23/11/9023 November 1990 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