PIPELINE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 04560968 |
Category | Private Limited Company |
Incorporated | 11 Oct 2002 |
Age | 21 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PIPELINE ASSOCIATES LIMITED is an active private limited company with number 04560968. It was incorporated 21 years, 6 months, 18 days ago, on 11 October 2002. The company address is 4 & 5 The Cedars 4 & 5 The Cedars, Colchester, CO7 7QR, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 13 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-09
Psc name: Mr Simon Limb
Documents
Change person secretary company with change date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-09
Officer name: Samantha Kelly Hughes
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Mr Simon Limb
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Anthony Hughes
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Limb
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Hughes
Change date: 2017-12-01
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change person secretary company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-11
Officer name: Samantha Kelly Hughes
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-11
Officer name: Mr Mark Anthony Hughes
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
Change date: 2012-12-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company current extended
Date: 11 Feb 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-02-28
Documents
Legacy
Date: 20 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Hughes
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / samantha hughes / 23/10/2008
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark hughes / 23/10/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 15/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/04/05
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 28 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGILITY OFFICE SOLUTIONS LIMITED
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 09431790 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 06252649 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
187 NORTH END ROAD,LONDON,W14 9NL
Number: | 09123358 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11474406 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPA JOHNS,CARDIFF,CF14 6PD
Number: | 11511524 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN'S HOSPICE SHOPS LIMITED
22 EDENVALE CRESCENT,LANCASTER,LA1 2NW
Number: | 02490956 |
Status: | ACTIVE |
Category: | Private Limited Company |