- Company Overview for A D A PIPELINE (WEST MIDLANDS) LIMITED (07129622)
- Filing history for A D A PIPELINE (WEST MIDLANDS) LIMITED (07129622)
- People for A D A PIPELINE (WEST MIDLANDS) LIMITED (07129622)
- Charges for A D A PIPELINE (WEST MIDLANDS) LIMITED (07129622)
- Insolvency for A D A PIPELINE (WEST MIDLANDS) LIMITED (07129622)
- More for A D A PIPELINE (WEST MIDLANDS) LIMITED (07129622)
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) |
---|---|---|---|
26 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Alison Morris as a director | |
13 Jul 2010 | AD01 | Registered office address changed from Amptronic Trading Estate Heath Mill Road Wombourne Staffordshire WV5 8AP on 13 July 2010 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2010 | AD01 | Registered office address changed from Amptronic Industrial Estate Heath Mill Road Wombourne Wolverhampton West Midlands WV5 8AP on 15 April 2010 | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 19 January 2010
|
|
03 Feb 2010 | AP01 | Appointment of Mrs Alison Elizabeth Morris as a director | |
28 Jan 2010 | AP03 | Appointment of Alison Elizabeth Morris as a secretary | |
26 Jan 2010 | AP01 | Appointment of Mr David Philip Morris as a director | |
26 Jan 2010 | AD01 | Registered office address changed from 31 Corsham Street London N1 6DR on 26 January 2010 | |
26 Jan 2010 | TM01 | Termination of appointment of Robert Hickford as a director | |
19 Jan 2010 | NEWINC | Incorporation |