About

Registered Number: 06377539
Date of Incorporation: 20/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 15 Colmore Row, Birmingham, West Midlands, B3 2BH,

 

Dairy Pipe Lines Ltd was registered on 20 September 2007, it's status in the Companies House registry is set to "Active". This company is registered for VAT. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 28 April 2020
AD01 - Change of registered office address 28 April 2020
MR04 - N/A 15 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 25 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 September 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 17 July 2009
225 - Change of Accounting Reference Date 21 October 2008
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 29 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
CERTNM - Change of name certificate 04 October 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 28 September 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 23 June 2008 Fully Satisfied

N/A

All assets debenture 23 November 2007 Outstanding

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.