KARDEN PIPEWORK LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SEAN PETER LAKE / 01/07/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL LAKE / 25/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 WOODLANDS STATHER ROAD BURTON UPON STATHER SCUNTHORPE DN15 9DH

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: G OFFICE CHANGED 31/08/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information