PREMIER PIPELINE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Dan Williamson on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mrs Gabrielle Williamson as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Gabrielle Williamson on 2025-07-29

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

19/07/2419 July 2024 Notification of Damian Shepherd as a person with significant control on 2024-05-17

View Document

19/07/2419 July 2024 Cessation of Damian Shepherd as a person with significant control on 2024-07-05

View Document

18/07/2418 July 2024 Cessation of Concrete Pump Services Limited as a person with significant control on 2024-05-17

View Document

18/07/2418 July 2024 Appointment of Mrs Gabrielle Williamson as a director on 2024-07-05

View Document

18/07/2418 July 2024 Notification of Gabrielle Williamson as a person with significant control on 2024-07-05

View Document

18/07/2418 July 2024 Notification of Derek John Shepherd as a person with significant control on 2024-05-17

View Document

18/07/2418 July 2024 Termination of appointment of Derek John Shepherd as a director on 2024-07-05

View Document

17/07/2417 July 2024 Director's details changed for Mr Derek John Shepherd on 2024-07-17

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-02-24

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Dan Williamson on 2021-06-03

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN SHEPHERD / 13/01/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN SHEPHERD / 13/01/2016

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY APPOINTED MR DAMIAN SHEPHERD

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY PETER STEWART

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036946070002

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SHEPHERD / 15/11/2012

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/01/1025 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR DAMIAN SHEPHERD

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM PRINCE REGENT HOUSE 108 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 £ NC 1000/51000 01/06/99

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 01/06/99

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

13/01/9913 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

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