WAD PIPELINES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Registered office address changed from 51 Flaxman Close Barlaston Stoke-on-Trent ST12 9BU England to 29 Old Rectory Road Stone Staffordshire ST15 8PF on 2021-11-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACK

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GERAGHTY

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACK

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GERAGHTY

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O DERBY ACCOUNTANCY SERVICES LTD THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O DERBY ACCOUNTANCY SERVICES LTD FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE ENGLAND

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 11 BRICK STREET DERBY DERBYSHIRE DE1 1DU

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR MARK ANTHONY GERAGHTY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ADRIAN JAMESON BLACK

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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