Advanced company searchLink opens in new window

PIPEWAY HOLDINGS LIMITED

Company number 04941282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2009 288b Appointment terminated director conal daniel
17 Aug 2009 288a Secretary appointed mrs catherine frances burns
17 Aug 2009 288b Appointment terminated secretary lees lloyd secretaries LIMITED
27 Dec 2008 AA Full accounts made up to 30 September 2008
16 Dec 2008 363a Return made up to 23/10/08; full list of members
16 Dec 2008 353 Location of register of members
15 Dec 2008 288c Director's change of particulars / stewart mckechnie / 15/12/2008
15 Dec 2008 288c Director's change of particulars / joanne moore / 15/12/2008
03 Nov 2008 AA Full accounts made up to 31 December 2007
16 Jul 2008 288b Appointment terminated secretary iain boyd
09 Jul 2008 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
03 Feb 2008 AA Full accounts made up to 31 December 2006
10 Jan 2008 288a New secretary appointed
17 Dec 2007 288b Director resigned
01 Dec 2007 363s Return made up to 23/10/07; no change of members
19 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2007 288b Director resigned
16 Nov 2007 287 Registered office changed on 16/11/07 from: innovis house 108 high street crawley west sussex RH10 1AS
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed