- Company Overview for CDS PIPE SERVICES LIMITED (04487756)
- Filing history for CDS PIPE SERVICES LIMITED (04487756)
- People for CDS PIPE SERVICES LIMITED (04487756)
- Charges for CDS PIPE SERVICES LIMITED (04487756)
- Insolvency for CDS PIPE SERVICES LIMITED (04487756)
- More for CDS PIPE SERVICES LIMITED (04487756)
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) |
---|---|---|---|
08 Apr 2018 | TM02 | Termination of appointment of Ann Louise Sherratt as a secretary on 27 March 2018 | |
08 Apr 2018 | AP01 | Appointment of Mr Martin John Harrison as a director on 27 March 2018 | |
08 Apr 2018 | TM01 | Termination of appointment of Alan Sherratt as a director on 27 March 2018 | |
08 Apr 2018 | AP01 | Appointment of Hazel Jayne Griffiths as a director on 27 March 2018 | |
08 Apr 2018 | AD01 | Registered office address changed from Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN England to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 8 April 2018 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
31 May 2017 | CH03 | Secretary's details changed for Ann Louise Sherratt on 31 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Alan Sherratt on 31 May 2017 | |
20 Sep 2016 | AD01 | Registered office address changed from Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN to Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN on 20 September 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 168 Endon Road, Norton Green Stoke on Trent Staffordshire ST6 8NQ to Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN on 18 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
16 Dec 2013 | AD02 | Register inspection address has been changed from C/O Barringtons Limited Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
08 Aug 2013 | AD04 | Register(s) moved to registered office address | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders |