PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

05/06/235 June 2023 Appointment of Mr. Barry Robert Van Elven as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Suresh Swaminathan as a director on 2023-06-01

View Document

02/11/222 November 2022 Termination of appointment of Tareq Kawash as a director on 2022-11-01

View Document

21/09/2221 September 2022 Appointment of Mr. Suresh Swaminathan as a director on 2022-09-15

View Document

21/09/2221 September 2022 Termination of appointment of Neil Paul Bowman as a director on 2022-09-15

View Document

12/07/2112 July 2021 Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Travis Michael Brantley as a director on 2021-06-08

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022078040014

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022078040013

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022078040012

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022078040011

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022078040010

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022078040009

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022078040008

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRAZER BUDD

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY

View Document

18/01/1918 January 2019 ARTICLES OF ASSOCIATION

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022078040007

View Document

08/11/188 November 2018 ALTER ARTICLES 07/06/2018

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TIMOTHY MORAN

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TAREQ KAWASH

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN SHEACH

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR ASHOK JOSHI

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEPHENSON

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR JASON KITTS

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 ALTER ARTICLES 09/05/2018

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022078040006

View Document

04/05/184 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/184 May 2018 ALTER ARTICLES 19/02/1993

View Document

04/05/184 May 2018 ARTICLES OF ASSOCIATION

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CB&I GROUP UK HOLDINGS

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS LYNN ANN SHEACH

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MARK PHILLIPS

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR FRAZER GRENVILLE BUDD

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM STORES ROAD DERBY DERBYSHIRE DE21 4BG

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/07/1128 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIPS / 11/07/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK PHILLIPS / 11/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUNTER / 11/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/07/0724 July 2007 £ NC 25000/10000 17/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

31/07/0231 July 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

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

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WV 113

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

14/10/9714 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

20/09/9420 September 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 11/07/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 NC INC ALREADY ADJUSTED 31/03/89

View Document

26/03/9026 March 1990 £ NC 10000/25000 31/03/89

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/10/88

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED PIPEWORK ENGINEERING DEVELOPMENT S (P.E.D.) LTD CERTIFICATE ISSUED ON 31/10/88

View Document

07/06/887 June 1988 WD 26/04/88 AD 22/04/88--------- £ SI 2@1=2 £ IC 9998/10000

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 22/04/88

View Document

07/06/887 June 1988 £ NC 2/10000

View Document

07/06/887 June 1988 WD 26/04/88 AD 22/04/88--------- £ SI 9996@1=9996 £ IC 2/9998

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: 8 BROOITHUS FARM ROAD OAKWOOD WALMLET SUTTON COLDFIELD WEST MIDLANDS B76 8QP

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8723 December 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


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