P. & C. PIPELINE EQUIPMENT LIMITED
Company number 01974363
- Company Overview for P. & C. PIPELINE EQUIPMENT LIMITED (01974363)
- Filing history for P. & C. PIPELINE EQUIPMENT LIMITED (01974363)
- People for P. & C. PIPELINE EQUIPMENT LIMITED (01974363)
- Charges for P. & C. PIPELINE EQUIPMENT LIMITED (01974363)
- More for P. & C. PIPELINE EQUIPMENT LIMITED (01974363)
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) |
---|---|---|---|
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Apr 2011 | TM01 | Termination of appointment of Alan Everitt as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Zena Everitt as a director | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
22 Dec 2009 | CH03 | Secretary's details changed for Mr Neil Clews on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Susan Josephine Clews on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Alan John Everitt on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mrs Zena Josephine Everitt on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Neil Clews on 1 October 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from C/O Bss & Co, Technology House Halesfield 7 Telford Shropshire TF7 4NA on 22 December 2009 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |