Company NamePolypipe Civils Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number02628216
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(25 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(32 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 November 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Acountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NamePeter Roper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2009)
RoleFinance Director
Correspondence Address41 Broom Leys Road
Coalville
Leicestershire
LE67 4DD
Director NameMr John Richard Bush
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2009)
RoleProduction Director
Correspondence Address10 Tudor Park
Horncastle
Lincolnshire
LN9 5EZ
Director NameMr Stephen Marsh Boyer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtruria House
Brightwell Walk
Irthlingborough
Northamptonshire
NN9 5PJ
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Acountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr David Randall Vanham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2009)
RolePlastic Extrusion
Country of ResidenceUnited Kingdom
Correspondence AddressCrinan 32 Main Road
Old Dalby
Leicestershire
LE14 3LR
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(14 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bagnall Close
Uppermill
Oldham
Lancashire
OL3 6DW
Director NameGlen Brian Sabin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusResigned
Appointed08 February 2006(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitepolypipe.com
Email address[email protected]
Telephone01709 770000
Telephone regionRotherham

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Polypipe Building Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

27 October 2005Delivered on: 9 November 2005
Satisfied on: 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
14 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
20 July 2022Cessation of Paul Anthony James as a person with significant control on 20 July 2022 (1 page)
20 July 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page)
20 July 2022Notification of Polypipe Limited as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
18 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Notification of David Graham Hall as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of David Graham Hall as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 May 2012Auditor's resignation (1 page)
3 May 2012Auditor's resignation (1 page)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
25 August 2009Appointment terminated director david vanham (1 page)
25 August 2009Appointment terminated director john bush (1 page)
25 August 2009Appointment terminated director david vanham (1 page)
25 August 2009Appointment terminated director peter roper (1 page)
25 August 2009Appointment terminated director john bush (1 page)
25 August 2009Appointment terminated director glen sabin (1 page)
25 August 2009Appointment terminated director glen sabin (1 page)
25 August 2009Appointment terminated director peter roper (1 page)
15 July 2009Return made up to 10/07/09; full list of members (5 pages)
15 July 2009Return made up to 10/07/09; full list of members (5 pages)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Return made up to 10/07/08; full list of members (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Return made up to 10/07/07; full list of members (3 pages)
2 August 2007Return made up to 10/07/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
1 August 2006Return made up to 10/07/06; full list of members (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
16 November 2005Declaration of assistance for shares acquisition (67 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 October 2005Auditor's resignation (2 pages)
14 October 2005Auditor's resignation (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 10/07/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 10/07/05; full list of members (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(2 pages)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(2 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (19 pages)
18 October 2004Full accounts made up to 31 December 2003 (19 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES13 ‐ Resig and appoint 01/06/04
(1 page)
17 August 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES13 ‐ Resig and appoint 01/06/04
(1 page)
29 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
22 July 2003Return made up to 10/07/03; full list of members (8 pages)
22 July 2003Return made up to 10/07/03; full list of members (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
15 July 2002Return made up to 10/07/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
12 September 2001Return made up to 10/07/01; full list of members (7 pages)
12 September 2001Return made up to 10/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
10 August 2000Return made up to 10/07/00; full list of members (7 pages)
10 August 2000Return made up to 10/07/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
15 September 1999Return made up to 10/07/99; no change of members (4 pages)
15 September 1999Return made up to 10/07/99; no change of members (4 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
22 February 1999Full accounts made up to 30 June 1998 (18 pages)
22 February 1999Full accounts made up to 30 June 1998 (18 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
17 July 1998Return made up to 10/07/98; no change of members (4 pages)
17 July 1998Return made up to 10/07/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (19 pages)
6 May 1998Full accounts made up to 30 June 1997 (19 pages)
28 August 1997Company name changed aquapipes LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed aquapipes LIMITED\certificate issued on 29/08/97 (2 pages)
20 August 1997Return made up to 10/07/97; full list of members (6 pages)
20 August 1997Return made up to 10/07/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 June 1996 (18 pages)
3 March 1997Full accounts made up to 30 June 1996 (18 pages)
12 August 1996Return made up to 10/07/96; no change of members (4 pages)
12 August 1996Return made up to 10/07/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 June 1995 (18 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Full accounts made up to 30 June 1995 (18 pages)
23 April 1995Full accounts made up to 30 June 1994 (18 pages)
23 April 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 February 1994Full accounts made up to 30 June 1993 (17 pages)
3 February 1994Full accounts made up to 30 June 1993 (17 pages)
11 January 1993Full accounts made up to 30 June 1992 (18 pages)
11 January 1993Full accounts made up to 30 June 1992 (18 pages)
11 November 1991Company name changed simco 418 LIMITED\certificate issued on 12/11/91 (2 pages)
11 November 1991Company name changed simco 418 LIMITED\certificate issued on 12/11/91 (2 pages)
6 November 1991Registered office changed on 06/11/91 from: 41 park square leeds LS1 2NS (1 page)
6 November 1991Registered office changed on 06/11/91 from: 41 park square leeds LS1 2NS (1 page)
30 October 1991Memorandum and Articles of Association (17 pages)
30 October 1991Memorandum and Articles of Association (17 pages)
10 July 1991Incorporation (16 pages)
10 July 1991Incorporation (16 pages)