JOHN PIPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

01/10/241 October 2024 Termination of appointment of Jon Anthony Bradley as a director on 2024-09-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Cessation of John Pipe Holdings Limited as a person with significant control on 2023-07-18

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Notification of Nathan Peter Kennedy as a person with significant control on 2023-07-18

View Document

09/08/239 August 2023 Notification of Anna Kennedy as a person with significant control on 2023-07-18

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Jonathan David Felton as a director on 2022-01-01

View Document

30/11/2130 November 2021 Satisfaction of charge 007104940003 in full

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID PIPE

View Document

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

View Accounts

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PIPE HOLDINGS LIMITED

View Document

15/05/2015 May 2020 CESSATION OF DAVID JOHN RICHARD PIPE AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN RICHARD PIPE

View Document

15/05/2015 May 2020 22/11/19 STATEMENT OF CAPITAL GBP 1689

View Document

15/05/2015 May 2020 CESSATION OF FJ PIPE WILL TRUST AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007104940003

View Document

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PETER FREDERICK KENNEDY / 01/06/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1719 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/02/1715 February 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

16/06/1616 June 2016 18/03/16 STATEMENT OF CAPITAL GBP 1519

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PIPE

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 ADOPT ARTICLES 12/01/2016

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Accounts

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1320 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

20/06/1320 June 2013 SAIL ADDRESS CREATED

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED NATHAN PETER FREDERICK KENNEDY

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARJORIE PIPE

View Document

28/06/1228 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY MARJORIE PIPE

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE JOAN MARY PIPE / 20/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY BRADLEY / 20/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROBERT PIPE / 20/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RICHARD PIPE / 20/06/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIPE / 31/07/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 REVISED ACCTS-SUPPLEMENTARY NOTE

View Document

25/06/9325 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/925 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

13/12/6113 December 1961 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