PIPEWISE (UK) LIMITED

Company Documents

DateDescription
06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / IAIN MCGUINESS / 31/01/2013

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR MALCOLM STEPHEN MCLELLAN

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO DE MEUE

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 C/O JOHN DAVIDSON (PIPES) LTD TOWNFOOT, LONGTOWN CARLISLE CUMBRIA CA6 5LY

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: G OFFICE CHANGED 16/05/02 65 -69 ELLINGHAM WAY ASHFORD KENT TN23 6JU

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: G OFFICE CHANGED 27/10/99 GREAT WESTERN BUSINESS PARK COLLETT WAY YATE BRISTOL BS17 5NL

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: G OFFICE CHANGED 23/10/97 MEADOWCROFT BLACKHORSE LANE DOWNEND BRISTOL BS16 6TR

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED PIPEWISE (BRISTOL) LIMITED CERTIFICATE ISSUED ON 13/02/90

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 GAZETTABLE DOCUMENT

View Document

10/12/8610 December 1986 COMPANY NAME CHANGED MARTIN COX DRAINAGE SUPPLIES LIM ITED CERTIFICATE ISSUED ON 10/12/86

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