POLYPIPE T.D.I. LIMITED

Company Documents

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

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 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 2023-12-29

View Document

29/12/2329 December 2023 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Declaration of solvency

View Document

29/12/2329 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

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

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

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

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 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

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

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, 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

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

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

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

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 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

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

View Document

01/06/151 June 2015 Annual return made up to 31 May 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

11/06/1411 June 2014 Annual return made up to 31 May 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 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 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 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 Annual return made up to 31 May 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

09/06/119 June 2011 Annual return made up to 31 May 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

11/06/1011 June 2010 Annual return made up to 31 May 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

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JAINA

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RICE

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED T.D.I. (UK) LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/02/0617 February 2006 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 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

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

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

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

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97

View Document

21/02/9721 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/97

View Document

21/02/9721 February 1997 PATENT 27/01/97

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: THE HIGHLANDS WHITWORTH ROAD DARLEY DALE DERBYSHIRE DE4 2HJ

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

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

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

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/06/9321 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/10/9111 October 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9119 March 1991 ALTER MEM AND ARTS 05/03/91

View Document

28/11/9028 November 1990 COMPANY NAME CHANGED TIPSAFE (UK) LIMITED CERTIFICATE ISSUED ON 29/11/90

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

04/08/874 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 180587

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED BIDTALLY LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/87

View Document

20/03/8720 March 1987 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