INTERNATIONAL PIPELINE PRODUCTS LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Mortgage. Charge number: 10. 2021-10-04 View Report
Officers. Officer name: Mr Simon Kim Bell. Change date: 2021-01-19. 2021-01-19 View Report
Accounts. Accounts type small. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Change account reference date company current extended. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Officers. Officer name: Mr Nikhil Goel. Change date: 2019-08-26. 2019-08-30 View Report
Accounts. Accounts type small. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Accounts. Accounts type small. 2018-06-19 View Report
Officers. Officer name: David Colin Bacon. Termination date: 2018-03-31. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Officers. Change date: 2017-06-15. Officer name: Mr Kikhil Goel. 2017-06-15 View Report
Address. Change date: 2017-06-15. Old address: Evans Business & Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP. New address: International Pipeline Products Gatherley Road Brompton on Swale Richmond DL10 7JH. 2017-06-15 View Report
Officers. Officer name: Mr Kikhil Goel. Appointment date: 2017-06-15. 2017-06-15 View Report
Officers. Officer name: Mr Sachin Vijayrao Sanghai. Appointment date: 2017-06-15. 2017-06-15 View Report
Officers. Officer name: Mr Surendranath Anjhiah Dhanekula. Appointment date: 2017-06-15. 2017-06-15 View Report
Accounts. Accounts type small. 2017-04-06 View Report
Officers. Officer name: Peter Anthony Fretwell. Termination date: 2017-02-09. 2017-03-21 View Report
Mortgage. Charge number: 018528990012. 2017-02-16 View Report
Mortgage. Charge number: 018528990014. 2017-02-16 View Report
Mortgage. Charge number: 018528990015. Charge creation date: 2017-02-10. 2017-02-14 View Report
Officers. Termination date: 2016-12-23. Officer name: Gavin Newall. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Mortgage. Charge creation date: 2016-09-15. Charge number: 018528990014. 2016-09-23 View Report
Accounts. Accounts type medium. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type medium. 2015-02-21 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Accounts. Accounts type small. 2014-03-20 View Report
Mortgage. Charge number: 018528990013. 2013-11-09 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Mortgage. Charge number: 018528990012. 2013-05-25 View Report
Address. Change date: 2013-05-20. Old address: Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4RR. 2013-05-20 View Report
Mortgage. Charge number: 9. 2013-05-13 View Report
Mortgage. Charge number: 5. 2013-05-13 View Report
Officers. Officer name: Mr David Colin Bacon. 2013-05-07 View Report
Officers. Officer name: Max Ashton. 2013-04-25 View Report
Officers. Officer name: Danielle Ashton. 2013-04-25 View Report
Officers. Officer name: Julia Clarfield. 2013-04-25 View Report
Officers. Officer name: Andrew Clarfield. 2013-04-25 View Report
Mortgage. Charge number: 8. 2013-04-19 View Report
Accounts. Accounts type small. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Officers. Officer name: Mrs Julia Claire Clarfield. Change date: 2011-12-20. 2012-10-15 View Report
Officers. Change date: 2011-12-20. Officer name: Mr Andrew Simon Clarfield. 2012-10-15 View Report