Process Pipework Ltd was registered on 04 January 2000 and has its registered office in Doncaster in South Yorkshire, it's status is listed as "Active". The current directors of Process Pipework Ltd are Reid, Kenneth D, Brown, John, Dunderdale, Neil, Rowland, Stephen. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REID, Kenneth D | 14 January 2000 | - | 1 |
BROWN, John | 14 January 2000 | 06 February 2004 | 1 |
DUNDERDALE, Neil | 18 February 2000 | 31 May 2010 | 1 |
ROWLAND, Stephen | 14 January 2000 | 06 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 18 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 13 December 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
MR04 - N/A | 10 April 2015 | |
MR04 - N/A | 10 April 2015 | |
MR04 - N/A | 10 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AD01 - Change of registered office address | 30 January 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
MR04 - N/A | 08 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2011 | |
AR01 - Annual Return | 22 December 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
287 - Change in situation or address of Registered Office | 17 February 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2008 | |
363a - Annual Return | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 03 December 2007 | |
395 - Particulars of a mortgage or charge | 03 December 2007 | |
AA - Annual Accounts | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 13 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2006 | |
AA - Annual Accounts | 08 September 2005 | |
169 - Return by a company purchasing its own shares | 10 March 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 28 November 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 07 November 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 February 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 19 March 2001 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 02 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
RESOLUTIONS - N/A | 27 January 2000 | |
RESOLUTIONS - N/A | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
225 - Change of Accounting Reference Date | 19 January 2000 | |
NEWINC - New incorporation documents | 04 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 2007 | Fully Satisfied |
N/A |
Standard security | 02 March 2007 | Outstanding |
N/A |
Legal mortgage | 28 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 13 February 2007 | Fully Satisfied |
N/A |
Debenture | 13 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 2003 | Outstanding |
N/A |
Legal mortgage | 12 September 2003 | Outstanding |
N/A |
Debenture | 18 April 2000 | Outstanding |
N/A |