POLYPIPE TERRAIN LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

31/01/2431 January 2024 Declaration of solvency

View Document

31/01/2431 January 2024 Registered office address changed from 4 Victoria Place Holbeck Leeds LS11 5AE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Statement of capital on 2024-01-18

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Emma Gayle Versluys as a director on 2023-11-01

View Document

17/10/2317 October 2023 Appointment of Ms Emma Gayle Versluys as a director on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

07/12/217 December 2021 Change of details for Polypipe Terrain Holdings Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/2125 June 2021 Notification of Polypipe Terrain Holdings Limited as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Paul Anthony James as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Martin Keith Payne as a person with significant control on 2021-06-25

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JAMES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA VERSLUYS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS EMMA GAYLE VERSLUYS

View Document

12/10/1712 October 2017 CESSATION OF DAVID GRAHAM HALL AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN PAYNE

View Document

06/07/176 July 2017 SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR MARTIN KEITH PAYNE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER SHEPHERD

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM HALL / 15/10/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID SHEPHERD / 15/10/2013

View Document

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 AUDITOR'S RESIGNATION

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: NEW HYTHE BUSINESS PARK COLLEGE ROAD AYLESFORD KENT ME20 7PJ

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 COMPANY NAME CHANGED GEBERIT LTD CERTIFICATE ISSUED ON 06/07/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: NEW HYTHE BUSINESS PARK COLLEGE ROAD AYLESFORD, ME20 7PJ KENT ME20 7PJ

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: NEW HYTHE BUSINESS PARK NEW HYTHE LANE AYLESFORD KENT ME20 7PJ

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

02/02/052 February 2005 £ NC 350000/10000000 23/12/04

View Document

02/02/052 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 MINUTES

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED GEBERIT TERRAIN LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 COMPANY NAME CHANGED CARADON TERRAIN LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: AYLESFORD MAIDSTONE KENT ME20 7PJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 S252,S366A,S386,S80A 29/06/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

26/08/8826 August 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/07/8715 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

View Document

01/10/861 October 1986 COMPANY NAME CHANGED KEY TERRAIN LIMITED CERTIFICATE ISSUED ON 01/10/86

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

16/09/8316 September 1983 ANNUAL ACCOUNTS MADE UP DATE 03/04/83

View Document

16/03/8316 March 1983 ANNUAL ACCOUNTS MADE UP DATE 04/04/82

View Document

24/02/6724 February 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/67

View Document

29/05/6329 May 1963 REGISTERED OFFICE CHANGED ON 29/05/63 FROM: REGISTERED OFFICE CHANGED

View Document

23/05/6323 May 1963 CERTIFICATE OF INCORPORATION

View Document

23/05/6323 May 1963 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