- Company Overview for PIPELINE SUPPLIES LTD (08563100)
- Filing history for PIPELINE SUPPLIES LTD (08563100)
- People for PIPELINE SUPPLIES LTD (08563100)
- More for PIPELINE SUPPLIES LTD (08563100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 31 October 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
06 Sep 2021 | CH01 | Director's details changed for Mrs Ann Marie Bacchus on 6 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Bourne End Bucks SL8 5AS United Kingdom to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Louis Anthony Bacchus on 6 September 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 31 Dashwood Avenue High Wycombe HP12 3DZ to Thames House Bourne End Business Park Cores End Bourne End Bucks SL8 5AS on 8 July 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
23 Nov 2018 | AP01 | Appointment of Mrs Ann Marie Bacchus as a director on 23 November 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |