TERRA FIRMA PIPELINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Accounts for a medium company made up to 2024-10-31 |
22/04/2522 April 2025 | Satisfaction of charge 040896900003 in full |
22/04/2522 April 2025 | Satisfaction of charge 040896900006 in full |
02/04/252 April 2025 | Satisfaction of charge 040896900004 in full |
02/04/252 April 2025 | Satisfaction of charge 040896900007 in full |
25/03/2525 March 2025 | Director's details changed for Mr Leslie Wells on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from Unit 5 Eastbury Road Beckton London E6 6LP United Kingdom to Cs110 Codham Hall (South) Great Warley Brentwood Essex CM13 3JJ on 2025-03-25 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
30/01/2530 January 2025 | Notification of L Wells Holdings Limited as a person with significant control on 2025-01-30 |
30/01/2530 January 2025 | Cessation of Leslie Wells as a person with significant control on 2025-01-30 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
15/07/2415 July 2024 | Full accounts made up to 2023-10-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/07/2331 July 2023 | Full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Unit 5 Eastbury Road Beckton London E6 6LP on 2023-04-03 |
03/04/233 April 2023 | Secretary's details changed for Ms Lucy Warren on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Mr Leslie Wells on 2023-04-03 |
21/02/2321 February 2023 | Satisfaction of charge 040896900005 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Full accounts made up to 2021-10-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Memorandum and Articles of Association |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
29/05/1929 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
29/03/1929 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040896900007 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040896900006 |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
06/07/176 July 2017 | DIRECTOR APPOINTED MR IVOR JAMES WELLS |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
03/08/163 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER LESTER |
20/07/1620 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040896900005 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | DIRECTOR APPOINTED MR PETER JOHN LESTER |
09/11/159 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/03/1516 March 2015 | 10/02/15 STATEMENT OF CAPITAL GBP 99 |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN |
16/03/1516 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040896900004 |
23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040896900003 |
07/11/147 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | DIRECTOR APPOINTED MR LESLIE WELLS |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/05/1421 May 2014 | SECRETARY APPOINTED MS LUCY WARREN |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, SECRETARY DEBORAH COX |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS |
20/01/1420 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/01/1417 January 2014 | DIRECTOR APPOINTED MR LESLIE WELLS |
13/11/1313 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
14/09/1014 September 2010 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WELLS |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/12/0923 December 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP |
18/12/0818 December 2008 | LOCATION OF REGISTER OF MEMBERS |
18/12/0818 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS |
26/10/0726 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | SECRETARY'S PARTICULARS CHANGED |
09/11/069 November 2006 | LOCATION OF REGISTER OF MEMBERS |
09/11/069 November 2006 | SECRETARY'S PARTICULARS CHANGED |
09/11/069 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
05/01/045 January 2004 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
07/02/037 February 2003 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
03/08/023 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
08/01/028 January 2002 | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
14/11/0114 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/013 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TERRA FIRMA PIPELINE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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