WATKINS & POWIS (PIPELINE MERCHANTS) LIMITED
Company number 01394901
- Company Overview for WATKINS & POWIS (PIPELINE MERCHANTS) LIMITED (01394901)
- Filing history for WATKINS & POWIS (PIPELINE MERCHANTS) LIMITED (01394901)
- People for WATKINS & POWIS (PIPELINE MERCHANTS) LIMITED (01394901)
- Charges for WATKINS & POWIS (PIPELINE MERCHANTS) LIMITED (01394901)
- More for WATKINS & POWIS (PIPELINE MERCHANTS) LIMITED (01394901)
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) |
---|---|---|---|
16 Nov 2022 | CH01 | Director's details changed for Mary Diane Watkins on 16 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr Stanley Robert Powis as a person with significant control on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Christopher Kenneth Watkins on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Cherry Jane Powis on 16 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
12 Oct 2020 | AP01 | Appointment of Mrs Sarah Powis as a director on 1 October 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Midway House Staverton Technology Park Herrick Way Staverton Cheltenham Glos GL51 6TQ on 2 July 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
04 Apr 2014 | AD01 | Registered office address changed from Rodborough Court Stroud Gloucestershire GL5 3LR on 4 April 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 |