About

Registered Number: 05263454
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 4 Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB,

 

Established in 2004, Pipe Dreams Heating Ltd are based in Gloucestershire, it has a status of "Active". The current directors of this company are listed as Gardener, Kevin George, Williams, Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDENER, Kevin George 19 October 2004 - 1
WILLIAMS, Paul 19 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 04 November 2018
AD01 - Change of registered office address 23 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 November 2013
AD01 - Change of registered office address 24 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AA01 - Change of accounting reference date 30 June 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 June 2008
363s - Annual Return 23 December 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 30 November 2004
225 - Change of Accounting Reference Date 29 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.