PIPELINE AND DRAINAGE SYSTEMS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REIF

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED DAVID CHARLES DENNSTEADT

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED KELLY HEWITSON

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BENNETT

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS KELLY HEWITSON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD RICE

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/02/1517 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY PARKIN

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEWART PARKIN / 30/01/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROTHERY / 30/01/2014

View Document

19/02/1419 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/02/1319 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 AUDITOR'S RESIGNATION

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM THE MALTINGS 98 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED EDWARD WILNSLOW MOORE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED NICHOLAS ROLAND SIMPSON

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED NEIL BENNETT

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED RONALD ALBERT RICE

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD MAYLOR

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MAYLOR

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED DAVID POYNTER REIF

View Document

09/12/109 December 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/109 December 2010 REREG PLC TO PRI; RES02 PASS DATE:09/12/2010

View Document

09/12/109 December 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/12/109 December 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 01/06/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 12 WHITBARROW ROAD LYMM CHESHIRE WA13 9AF

View Document

11/08/1011 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GARY MAYLOR / 10/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEWART PARKIN / 10/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROTHERY / 10/06/2010

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 REREG PRI-PLC 17/12/02

View Document

10/01/0310 January 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0310 January 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0310 January 2003 AUDITORS' REPORT

View Document

10/01/0310 January 2003 AUDITORS' STATEMENT

View Document

10/01/0310 January 2003 BALANCE SHEET

View Document

10/01/0310 January 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/01/0310 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/10/0217 October 2002 £ NC 1000/50000 26/09/02

View Document

17/10/0217 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 S-DIV 14/12/01

View Document

10/01/0210 January 2002 SUBDIVISION 14/12/01

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 9 CROWTREES PARK BRIGHOUSE WEST YORKSHIRE HD6 3XQ

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

25/09/0025 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: C/O CHADWICK CA TELEVISION HOUSE MOUNT STREET MANCHESTER LANCASHIRE M2 5NT

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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