- Company Overview for PETROLEUM PIPE COMPANY LIMITED (03022675)
- Filing history for PETROLEUM PIPE COMPANY LIMITED (03022675)
- People for PETROLEUM PIPE COMPANY LIMITED (03022675)
- Charges for PETROLEUM PIPE COMPANY LIMITED (03022675)
- Insolvency for PETROLEUM PIPE COMPANY LIMITED (03022675)
- More for PETROLEUM PIPE COMPANY LIMITED (03022675)
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) |
---|---|---|---|
03 Apr 2018 | TM01 | Termination of appointment of Andrew John Martin as a director on 31 March 2018 | |
20 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
25 Jan 2018 | PSC07 | Cessation of Petroleum Pipe Group Limited as a person with significant control on 6 April 2016 | |
31 Oct 2017 | PSC01 | Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 | |
16 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH04 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 | |
29 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
17 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
13 Mar 2013 | CH04 | Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 | |
13 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Andrew John Martin on 10 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Richard Gordon Morrice on 10 February 2010 |