Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chartered Acountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Peter Roper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | 41 Broom Leys Road Coalville Leicestershire LE67 4DD |
Director Name | Mr John Richard Bush |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Production Director |
Correspondence Address | 10 Tudor Park Horncastle Lincolnshire LN9 5EZ |
Director Name | Mr Stephen Marsh Boyer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Etruria House Brightwell Walk Irthlingborough Northamptonshire NN9 5PJ |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Acountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr David Randall Vanham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2009) |
Role | Plastic Extrusion |
Country of Residence | United Kingdom |
Correspondence Address | Crinan 32 Main Road Old Dalby Leicestershire LE14 3LR |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hook Farm Bunce Common Road Leigh Surrey RH2 8NS |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Mr Paul Michael Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bagnall Close Uppermill Oldham Lancashire OL3 6DW |
Director Name | Glen Brian Sabin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | polypipe.com |
---|---|
Email address | [email protected] |
Telephone | 01709 770000 |
Telephone region | Rotherham |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Polypipe Building Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
27 October 2005 | Delivered 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 |
---|
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
20 July 2022 | Cessation of Paul Anthony James as a person with significant control on 20 July 2022 (1 page) |
20 July 2022 | Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page) |
20 July 2022 | Notification of Polypipe Limited as a person with significant control on 20 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
1 November 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages) |
18 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Notification of David Graham Hall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of David Graham Hall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Auditor's resignation (1 page) |
3 May 2012 | Auditor's resignation (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 August 2009 | Appointment terminated director david vanham (1 page) |
25 August 2009 | Appointment terminated director john bush (1 page) |
25 August 2009 | Appointment terminated director david vanham (1 page) |
25 August 2009 | Appointment terminated director peter roper (1 page) |
25 August 2009 | Appointment terminated director john bush (1 page) |
25 August 2009 | Appointment terminated director glen sabin (1 page) |
25 August 2009 | Appointment terminated director glen sabin (1 page) |
25 August 2009 | Appointment terminated director peter roper (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (67 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
14 October 2005 | Auditor's resignation (2 pages) |
14 October 2005 | Auditor's resignation (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
29 July 2004 | Return made up to 10/07/04; full list of members
|
29 July 2004 | Return made up to 10/07/04; full list of members
|
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
12 September 2001 | Return made up to 10/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 10/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
22 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
28 August 1997 | Company name changed aquapipes LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed aquapipes LIMITED\certificate issued on 29/08/97 (2 pages) |
20 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
23 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
23 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 February 1994 | Full accounts made up to 30 June 1993 (17 pages) |
3 February 1994 | Full accounts made up to 30 June 1993 (17 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (18 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (18 pages) |
11 November 1991 | Company name changed simco 418 LIMITED\certificate issued on 12/11/91 (2 pages) |
11 November 1991 | Company name changed simco 418 LIMITED\certificate issued on 12/11/91 (2 pages) |
6 November 1991 | Registered office changed on 06/11/91 from: 41 park square leeds LS1 2NS (1 page) |
6 November 1991 | Registered office changed on 06/11/91 from: 41 park square leeds LS1 2NS (1 page) |
30 October 1991 | Memorandum and Articles of Association (17 pages) |
30 October 1991 | Memorandum and Articles of Association (17 pages) |
10 July 1991 | Incorporation (16 pages) |
10 July 1991 | Incorporation (16 pages) |