Advanced company searchLink opens in new window

BERGEN PIPE SUPPORTS LIMITED

Company number 00926644

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 PSC02 Notification of Bergen Pipe Supports Group Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of David Philip Chapman as a director on 31 March 2017
31 Mar 2017 CH03 Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
03 Jan 2017 TM01 Termination of appointment of Daniel George Burns as a director on 16 December 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,177,000
17 Dec 2015 CERTNM Company name changed pipe supports LIMITED\certificate issued on 17/12/15
  • NM04 ‐ Change of name by provision in articles
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,177,000
06 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AP03 Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
05 Jan 2015 TM02 Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
19 Aug 2014 MISC Section 519
18 Aug 2014 AUD Auditor's resignation
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,177,000
28 May 2014 AA Full accounts made up to 31 December 2013
16 Sep 2013 AP01 Appointment of Daniel George Burns as a director
03 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
22 May 2013 AA Full accounts made up to 31 December 2012
06 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
07 Dec 2011 CH01 Director's details changed for David Philip Chapman on 7 December 2011
07 Dec 2011 CH01 Director's details changed for Mr Stuart John Barry on 7 December 2011