POLYPIPE LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 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

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

05/07/235 July 2023 Termination of appointment of Matthew Grant Pullen as a director on 2023-06-30

View Document

17/11/2217 November 2022 Cessation of Martin Keith Payne as a person with significant control on 2022-02-28

View Document

17/11/2217 November 2022 Cessation of Paul Anthony James as a person with significant control on 2022-11-17

View Document

07/10/227 October 2022 Full accounts 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 Pipe Holdings Plc as a person with significant control on 2021-11-01

View Document

26/11/2126 November 2021 Full accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Matthew Grant Pullen as a director on 2021-11-01

View Document

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

View Document

01/11/211 November 2021 Termination of appointment of Glen Brian Sabin as a director on 2021-11-01

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, 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 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

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

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RICE

View Document

30/11/1530 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010993230014

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010993230013

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/03/1420 March 2014 FACILITES AGREEMENT & OTHER COMPANY BUSINESS 17/03/2014

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8

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 / PAUL RICE / 15/10/2013

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

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 AUDITOR'S RESIGNATION

View Document

19/12/1219 December 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/12/123 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/12/116 December 2011 CANCELLATION OF SHARE PREMIUM ACCOUNT 05/12/2011

View Document

06/12/116 December 2011 REDUCE ISSUED CAPITAL 05/12/2011

View Document

06/12/116 December 2011 SOLVENCY STATEMENT DATED 05/12/11

View Document

06/12/116 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 1000000.00

View Document

06/12/116 December 2011 STATEMENT BY DIRECTORS

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/11/1022 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICE / 14/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

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

View Document

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

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED POLYPIPE BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/05/09; RESOLUTION PASSED ON 28/04/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR RESIGNED THOAMS HICKEY

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS 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

29/11/0529 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 MEMORANDUM OF ASSOCIATION

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 MEMORANDUM OF ASSOCIATION

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 AUDITOR'S RESIGNATION

View Document

15/09/0515 September 2005 ARTICLES OF ASSOCIATION

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/04/0526 April 2005 SHARES AGREEMENT OTC

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 APT DIR SEC INST TO FIL 07/10/04

View Document

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

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

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

04/10/044 October 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS; AMEND

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

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

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0219 April 2002 � IC 16973413/6514949 26/03/02 � SR [email protected]=10458464

View Document

04/04/024 April 2002 CONTRACT 26/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/04/007 April 2000 ALTER MEM AND ARTS 16/03/00

View Document

07/04/007 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/04/007 April 2000 CHANGE OF NAME ON 16/03/00

View Document

07/04/007 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/9917 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

05/08/995 August 1999 AUDITOR'S RESIGNATION

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/9815 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RE EQUITY SECURITIES 13/10/98

View Document

27/10/9827 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/10/98

View Document

27/10/9827 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/10/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

13/03/9713 March 1997 SHARES AGREEMENT OTC

View Document

21/01/9721 January 1997 RETURN MADE UP TO 14/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/9714 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

20/10/9620 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/96

View Document

20/10/9620 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/96

View Document

20/10/9620 October 1996 ADOPT MEM AND ARTS 10/10/96

View Document

24/03/9624 March 1996 SHARES AGREEMENT OTC

View Document

08/12/958 December 1995 RETURN MADE UP TO 14/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/958 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/95

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 11/10/95

View Document

17/10/9517 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9517 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/10/95

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9424 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

03/11/943 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/10/94

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ALTER MEM AND ARTS 15/10/93

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/927 November 1992 RE SHARES 16/10/92

View Document

14/01/9214 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 14/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 ALTER MEM AND ARTS 25/10/91

View Document

27/11/9127 November 1991 � NC 11000000/21000000 25/10/91

View Document

27/11/9127 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/91

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

17/04/9117 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/91

View Document

26/03/9126 March 1991 LISTING OF PARTICULARS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 09/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/9014 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

30/11/9030 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/10/90

View Document

13/11/9013 November 1990 NC INC ALREADY ADJUSTED 26/10/90

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 SHARES AGREEMENT OTC

View Document

11/01/9011 January 1990 SHARES AGREEMENT OTC

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

26/10/8926 October 1989 SHARES AGREEMENT OTC

View Document

09/10/899 October 1989 SHARES AGREEMENT OTC

View Document

25/05/8925 May 1989 WD 15/05/89 AD 01/03/89-31/03/89 PREMIUM � SI [email protected]=1000

View Document

29/03/8929 March 1989 WD 13/03/89 AD 01/02/89-28/02/89 PREMIUM � SI [email protected]=2000

View Document

20/01/8920 January 1989 RETURN MADE UP TO 15/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/8916 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

05/01/895 January 1989 SHARES AGREEMENT OTC

View Document

05/01/895 January 1989 RETURN OF ALLOTMENTS

View Document

08/12/888 December 1988 WD 17/11/88 AD 09/09/87--------- PREMIUM � SI [email protected]=8652

View Document

08/12/888 December 1988 SHARES AGREEMENT OTC

View Document

07/11/887 November 1988 WD 25/10/88 AD 01/09/88-30/09/88 PREMIUM � SI [email protected]=1000

View Document

31/10/8831 October 1988 SHARES AGREEMENT OTC

View Document

21/10/8821 October 1988 WD 12/10/88 AD 03/08/88--------- � SI [email protected]=89005

View Document

16/09/8816 September 1988 WD 26/08/88 AD 01/07/88-31/07/88 PREMIUM � SI [email protected]=26480

View Document

10/08/8810 August 1988 WD 09/08/88 AD 04/03/88--------- PREMIUM � SI [email protected]=58940

View Document

10/08/8810 August 1988 SHARES AGREEMENT OTC

View Document

27/05/8827 May 1988 WD 23/05/88 AD 22/04/88--------- � SI [email protected]=5928

View Document

11/05/8811 May 1988 SHARES AGREEMENT OTC

View Document

11/05/8811 May 1988 SHARES AGREEMENT OTC

View Document

06/04/886 April 1988 WD 28/03/88 AD 11/12/87--------- � SI [email protected]=9666

View Document

23/03/8823 March 1988 WD 18/03/88 AD 24/02/88--------- � SI [email protected]=6944

View Document

25/01/8825 January 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/11/87

View Document

25/01/8825 January 1988 NC INC ALREADY ADJUSTED

View Document

15/01/8815 January 1988 WD 12/01/88 AD 11/12/87--------- � SI [email protected]=9666

View Document

14/01/8814 January 1988 WD 11/01/88 AD 25/11/87--------- � SI [email protected]=74723

View Document

08/01/888 January 1988 RETURN MADE UP TO 18/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/888 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: G OFFICE CHANGED 07/05/87 WARMSWORTH DONCASTER SOUTH YORKSHIRE DN4 9LS

View Document

14/11/8614 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8513 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

06/06/856 June 1985 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/04/8511 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

25/02/8425 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

16/12/8216 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

12/10/8212 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

22/01/8222 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

16/09/8016 September 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

14/11/7914 November 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

04/11/774 November 1977 ANNUAL ACCOUNTS MADE UP DATE 28/02/77

View Document

29/04/7729 April 1977 ANNUAL ACCOUNTS MADE UP DATE 28/02/76

View Document

28/10/7528 October 1975 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/10/75

View Document

28/10/7528 October 1975 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/10/75

View Document

24/10/7524 October 1975 ANNUAL ACCOUNTS MADE UP DATE 28/02/74

View Document

11/10/7511 October 1975 ANNUAL ACCOUNTS MADE UP DATE 28/02/75

View Document

13/06/7313 June 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/73

View Document

03/05/733 May 1973 REGISTERED OFFICE CHANGED ON 03/05/73 FROM: GISTERED OFFICE CHANGED

View Document

28/02/7328 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/7328 February 1973 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