About

Registered Number: 03335340
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 6 Burroughs Bank, Lightmoor, Telford, TF4 3QS,

 

Having been setup in 1997, The Pipe Jacking Association are based in Telford, it's status at Companies House is "Active". The company has 8 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIFER, Robert James 28 May 2014 - 1
KIRBY, Anthony James 03 December 2016 - 1
ALLENBY, Douglas 13 November 1997 08 October 1999 1
ATKINSON, David Andrew 17 October 2018 31 October 2019 1
BURKE, Liam 29 September 2007 12 October 2009 1
JAQUES, Peter Alfred 24 July 1997 27 September 1997 1
MARSHALL, Andrew Keith 24 July 1997 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
MONTEITH, Graeme 26 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 April 2020
CH01 - Change of particulars for director 23 January 2020
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 08 February 2019
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 02 October 2018
AP03 - Appointment of secretary 27 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 03 November 2017
CH03 - Change of particulars for secretary 24 July 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 04 December 2016
AP01 - Appointment of director 04 December 2016
AP01 - Appointment of director 04 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 22 March 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 06 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 10 October 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
AAMD - Amended Accounts 19 July 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
MEM/ARTS - N/A 22 December 1998
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 22 April 1998
RESOLUTIONS - N/A 31 January 1998
RESOLUTIONS - N/A 31 January 1998
CERTNM - Change of name certificate 29 January 1998
225 - Change of Accounting Reference Date 04 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.