HARRIS PIPEWORK FABRICATIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSecond filing of Confirmation Statement dated 2024-11-06

View Document

07/08/257 August 2025 NewNotification of Christopher Harris as a person with significant control on 2024-10-02

View Document

07/08/257 August 2025 NewChange of details for Mr Stuart Craig Harris as a person with significant control on 2024-10-02

View Document

07/03/257 March 2025 Satisfaction of charge 3 in full

View Document

07/03/257 March 2025 Satisfaction of charge 2 in full

View Document

19/11/2419 November 2024 Full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

27/10/2427 October 2024 Resolutions

View Document

17/05/2417 May 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2023-04-30

View Document

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

View Accounts

06/03/236 March 2023 Secretary's details changed for Miss Fiona Lesley Round on 2023-03-06

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Adrian Royston Hartup as a director on 2022-04-19

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1929 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

31/12/1831 December 2018 SUB-DIVISION 14/12/18

View Document

28/12/1828 December 2018 ADOPT ARTICLES 14/12/2018

View Document

28/12/1828 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

25/06/1825 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/06/1730 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

06/05/166 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA DRUMMOND

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS ANGELA SUSAN DRUMMOND

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MISS FIONA LESLEY ROUND

View Document

16/01/1516 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 DIRECTOR APPOINTED MR ROBERT SECKER

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROYSTON HARTUP / 04/12/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROYSTON HARTUP / 04/12/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROYSTON HARTUP / 04/12/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAIG HARRIS / 01/11/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SUSAN DRUMMOND / 01/11/2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN JENKINS

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR ADRIAN ROYSTON HARTUP

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAIG HARRIS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS JENKINS / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY STUART HARRIS

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MRS ANGELA SUSAN DRUMMOND

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0623 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/0623 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS; AMEND

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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 mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: LEABROOK WORKS LEABROOK ROAD WEDNESBURY WEST MIDLANDS WS10 7ND

View Document

25/11/9225 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: CLEE VIEW, HOLYHEAD ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3BT

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/09/889 September 1988 WD 18/08/88 AD 30/07/88--------- £ SI 96@1=96 £ IC 2/98

View Document

09/09/889 September 1988 WD 18/08/88 PD 13/05/87--------- £ SI 2@1

View Document

22/03/8822 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

View Document

16/03/8716 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information