G.S.N. PIPEWORK FABRICATIONS AND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-10-06 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-06 with updates |
05/10/215 October 2021 | Registered office address changed from 173 Mill Road Cleethorpes South Humberside DN35 8JB to 173 Mill Road Cleethorpes Lincolnshire DN35 8JB on 2021-10-05 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY MAWER |
25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRASK / 01/11/2010 |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRASK / 05/10/2010 |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAWER / 05/10/2009 |
14/10/0914 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRASK / 05/10/2009 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/04/0528 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0418 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/10/0326 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/10/0226 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/11/0130 November 2001 | DIRECTOR RESIGNED |
31/10/0131 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
20/10/0020 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/03/0013 March 2000 | NEW DIRECTOR APPOINTED |
22/10/9922 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
29/07/9929 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
20/08/9820 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
12/10/9712 October 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
18/06/9718 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
06/11/966 November 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
27/10/9527 October 1995 | NEW DIRECTOR APPOINTED |
26/10/9526 October 1995 | NEW DIRECTOR APPOINTED |
26/10/9526 October 1995 | NEW SECRETARY APPOINTED |
26/10/9526 October 1995 | NEW DIRECTOR APPOINTED |
12/10/9512 October 1995 | DIRECTOR RESIGNED |
12/10/9512 October 1995 | REGISTERED OFFICE CHANGED ON 12/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
12/10/9512 October 1995 | SECRETARY RESIGNED |
06/10/956 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G.S.N. PIPEWORK FABRICATIONS AND ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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