Based in Bromley, Pipe Designs Ltd was registered on 21 January 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Taylor, Leila, Taylor, Ignatius in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Ignatius | 21 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Leila | 21 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 16 January 2019 | |
AA - Annual Accounts | 11 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2018 | |
CS01 - N/A | 08 June 2018 | |
DISS16(SOAS) - N/A | 12 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
AD01 - Change of registered office address | 17 July 2017 | |
AA - Annual Accounts | 28 January 2017 | |
CS01 - N/A | 23 January 2017 | |
AD01 - Change of registered office address | 02 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AD01 - Change of registered office address | 28 January 2016 | |
AA01 - Change of accounting reference date | 28 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2015 | |
AR01 - Annual Return | 26 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
AR01 - Annual Return | 12 March 2014 | |
CH03 - Change of particulars for secretary | 12 March 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AD01 - Change of registered office address | 01 November 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
SH01 - Return of Allotment of shares | 05 October 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 May 2010 | |
AA - Annual Accounts | 06 April 2009 | |
287 - Change in situation or address of Registered Office | 04 March 2009 | |
363a - Annual Return | 16 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
NEWINC - New incorporation documents | 21 January 2008 |