- Company Overview for PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED (02207804)
- Filing history for PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED (02207804)
- People for PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED (02207804)
- Charges for PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED (02207804)
- More for PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED (02207804)
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) |
---|---|---|---|
15 Nov 2019 | MR01 | Registration of charge 022078040010, created on 1 November 2019 | |
11 Nov 2019 | MR01 | Registration of charge 022078040009, created on 1 November 2019 | |
07 Nov 2019 | MR01 | Registration of charge 022078040008, created on 21 October 2019 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
27 Mar 2019 | TM01 | Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Timothy Moran as a director on 15 March 2019 | |
18 Jan 2019 | MA | Memorandum and Articles of Association | |
13 Dec 2018 | MR01 | Registration of charge 022078040007, created on 10 December 2018 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | AP01 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Timothy Moran as a director on 8 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jul 2018 | AP03 | Appointment of Mr Jason Kitts as a secretary on 26 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | MR01 | Registration of charge 022078040006, created on 10 May 2018 | |
04 May 2018 | MA | Memorandum and Articles of Association | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | CC04 | Statement of company's objects | |
21 Jul 2017 | PSC02 | Notification of Cb&I Group Uk Holdings as a person with significant control on 6 April 2016 |