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.
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 |
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 |