TERRA FIRMA TOTAL PIPELINE LIMITED - RAYLEIGH


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Officers. Officer name: Michael Warren. Termination date: 2023-10-12. 2023-10-13 View Report
Accounts. Accounts type micro entity. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type micro entity. 2022-01-28 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2021-04-09 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Persons with significant control. Change date: 2020-10-12. Psc name: Mr Michael Warren. 2020-10-13 View Report
Persons with significant control. Change date: 2020-10-12. Psc name: Mr Leslie Wells. 2020-10-13 View Report
Officers. Officer name: Mr Leslie Wells. Change date: 2020-10-12. 2020-10-13 View Report
Accounts. Accounts type micro entity. 2020-04-02 View Report
Confirmation statement. Statement with updates. 2019-10-25 View Report
Accounts. Accounts type micro entity. 2018-12-24 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Accounts. Accounts type micro entity. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Accounts. Accounts type dormant. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type dormant. 2015-11-18 View Report
Officers. Officer name: Deborah Jean Cox. Termination date: 2015-02-23. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type dormant. 2015-06-19 View Report
Officers. Termination date: 2015-02-23. Officer name: Deborah Jean Cox. 2015-03-12 View Report
Resolution. Description: Resolutions. 2015-03-12 View Report
Officers. Appointment date: 2015-02-23. Officer name: Lucy Warren. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type dormant. 2013-01-17 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type dormant. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Accounts. Accounts type dormant. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type dormant. 2010-01-18 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report
Address. Description: Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom. 2009-09-03 View Report
Annual return. Legacy. 2008-12-18 View Report
Address. Description: Location of register of members. 2008-12-18 View Report
Accounts. Accounts type dormant. 2008-12-17 View Report
Accounts. Accounts type dormant. 2008-07-08 View Report
Address. Description: Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS. 2008-03-05 View Report
Annual return. Legacy. 2007-10-26 View Report
Accounts. Accounts type dormant. 2007-01-18 View Report
Officers. Description: Secretary's particulars changed. 2006-11-16 View Report
Annual return. Legacy. 2006-11-09 View Report
Officers. Description: Secretary's particulars changed. 2006-11-09 View Report
Address. Description: Location of register of members. 2006-11-09 View Report