TERRA FIRMA PIPELINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Accounts for a medium company made up to 2024-10-31

View Document

22/04/2522 April 2025 Satisfaction of charge 040896900003 in full

View Document

22/04/2522 April 2025 Satisfaction of charge 040896900006 in full

View Document

02/04/252 April 2025 Satisfaction of charge 040896900004 in full

View Document

02/04/252 April 2025 Satisfaction of charge 040896900007 in full

View Document

25/03/2525 March 2025 Director's details changed for Mr Leslie Wells on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Unit 5 Eastbury Road Beckton London E6 6LP United Kingdom to Cs110 Codham Hall (South) Great Warley Brentwood Essex CM13 3JJ on 2025-03-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Notification of L Wells Holdings Limited as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Leslie Wells as a person with significant control on 2025-01-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-10-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Unit 5 Eastbury Road Beckton London E6 6LP on 2023-04-03

View Document

03/04/233 April 2023 Secretary's details changed for Ms Lucy Warren on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Leslie Wells on 2023-04-03

View Document

21/02/2321 February 2023 Satisfaction of charge 040896900005 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Full accounts made up to 2021-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

29/05/1929 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040896900007

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040896900006

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR IVOR JAMES WELLS

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LESTER

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040896900005

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PETER JOHN LESTER

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/03/1516 March 2015 10/02/15 STATEMENT OF CAPITAL GBP 99

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

16/03/1516 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040896900004

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040896900003

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 DIRECTOR APPOINTED MR LESLIE WELLS

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 SECRETARY APPOINTED MS LUCY WARREN

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH COX

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR LESLIE WELLS

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/01/028 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 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