Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Samantha Kelly Hughes |
---|---|
Status | Current |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pipelineassociates.com |
---|---|
Email address | [email protected] |
Telephone | 01206 322834 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £138,680 |
Cash | £76,534 |
Current Liabilities | £550,702 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
19 January 2010 | Delivered on: 20 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 November 2020 | Change of details for Mr Simon Limb as a person with significant control on 9 November 2020 (2 pages) |
---|---|
9 November 2020 | Secretary's details changed for Samantha Kelly Hughes on 9 November 2020 (1 page) |
28 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
11 October 2019 | Change of details for Mr Simon Limb as a person with significant control on 11 October 2019 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
15 October 2018 | Change of details for Mr Simon Limb as a person with significant control on 6 April 2016 (2 pages) |
15 October 2018 | Change of details for Mr Mark Anthony Hughes as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
1 December 2017 | Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Secretary's details changed for Samantha Kelly Hughes on 11 October 2017 (1 page) |
11 October 2017 | Director's details changed for Mr Mark Anthony Hughes on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Mark Anthony Hughes on 11 October 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Samantha Kelly Hughes on 11 October 2017 (1 page) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 28 February 2016 (16 pages) |
24 June 2016 | Total exemption small company accounts made up to 28 February 2016 (16 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
11 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
11 February 2010 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Director's details changed for Mr Mark Anthony Hughes on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Mark Anthony Hughes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Mark Anthony Hughes on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2008 | Director's change of particulars / mark hughes / 23/10/2008 (1 page) |
29 October 2008 | Secretary's change of particulars / samantha hughes / 23/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / mark hughes / 23/10/2008 (1 page) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 October 2008 | Secretary's change of particulars / samantha hughes / 23/10/2008 (1 page) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
16 May 2005 | Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 May 2005 | Nc inc already adjusted 05/04/05 (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Nc inc already adjusted 05/04/05 (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
16 May 2005 | Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
28 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2002 | Incorporation (17 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (17 pages) |