JOB PIPE LIMITED

06598701
CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE HG3 1UF

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2024 accounts Annual Accounts 7 Buy now
12 Sep 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
12 May 2022 officers Termination of appointment of director (Sarah Smith) 1 Buy now
09 Mar 2022 accounts Annual Accounts 7 Buy now
14 Jun 2021 accounts Annual Accounts 7 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 officers Termination of appointment of director (Andrew Edmund Malcher) 1 Buy now
08 Apr 2021 officers Change of particulars for director (Sarah Smith) 2 Buy now
30 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 address Move Registers To Sail Company With New Address 1 Buy now
26 May 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Apr 2020 officers Change of particulars for director (Mr James Edward Coleman) 2 Buy now
08 Jan 2020 officers Appointment of director (Sarah Smith) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Neil Stuart Yewdall) 1 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 6 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 officers Appointment of director (Neil Stuart Yewdall) 2 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 auditors Auditors Resignation Company 1 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 incorporation Memorandum Articles 7 Buy now
05 Jun 2015 resolution Resolution 4 Buy now
28 May 2015 resolution Resolution 3 Buy now
22 May 2015 mortgage Registration of a charge 54 Buy now
19 May 2015 mortgage Registration of a charge 25 Buy now
15 May 2015 mortgage Registration of a charge 57 Buy now
15 Sep 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
11 Jul 2013 accounts Annual Accounts 4 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
26 Jun 2012 annual-return Annual Return 14 Buy now
20 Mar 2012 officers Change of particulars for director (Mr James Edward Coleman) 3 Buy now
20 Mar 2012 officers Change of particulars for director (Mr Andrew Edmund Malcher) 3 Buy now
17 Aug 2011 accounts Annual Accounts 4 Buy now
09 Aug 2011 annual-return Annual Return 14 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2010 annual-return Annual Return 14 Buy now
13 Aug 2010 address Move Registers To Sail Company 2 Buy now
13 Aug 2010 address Change Sail Address Company 2 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
07 Jun 2010 capital Return of Allotment of shares 4 Buy now
17 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
14 Sep 2009 accounts Accounting reference date shortened from 31/05/2009 to 30/04/2009 1 Buy now
24 Jun 2009 address Location of register of members 1 Buy now
24 Jun 2009 annual-return Return made up to 20/05/09; full list of members 6 Buy now
02 Dec 2008 officers Director appointed james edward coleman 2 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from summerbeck house whinney lane lund house green harrogate north yorkshire HG3 1QF united kingdom 1 Buy now
20 May 2008 incorporation Incorporation Company 12 Buy now