Advanced company searchLink opens in new window

MAINLINE PIPELINES LIMITED

Company number 00995545

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)
02 Sep 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
06 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
25 Aug 2021 AA Full accounts made up to 31 December 2020
19 Aug 2021 AP01 Appointment of Mr Timothy Nigel Smith as a director on 16 August 2021
19 Aug 2021 TM01 Termination of appointment of Brett Phillip Johnston as a director on 16 August 2021
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
20 May 2021 AP01 Appointment of Mr Timothy Francis Rudd as a director on 20 May 2021
20 May 2021 TM01 Termination of appointment of Stephen William Bateman as a director on 20 May 2021
22 Dec 2020 CH01 Director's details changed for Mr Brett Phillip Johnston on 13 December 2020
22 Dec 2020 CH01 Director's details changed for Stephen William Bateman on 13 December 2020
15 Dec 2020 AD02 Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
13 Dec 2020 AD03 Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX
13 Dec 2020 PSC05 Change of details for Valero Logistics Uk Ltd as a person with significant control on 13 December 2020
13 Dec 2020 CH01 Director's details changed for Mr Brett Phillip Johnston on 13 December 2020
13 Dec 2020 CH01 Director's details changed for Stephen William Bateman on 13 December 2020
13 Dec 2020 AD01 Registered office address changed from 100 Wood Street 5th Floor London EC2V 7EX England to 27th Floor 1 Canada Square Canary Wharf London E14 5AA on 13 December 2020
13 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 6 November 2020
04 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
20 Sep 2019 CH01 Director's details changed for Mr Brett Phillip Johnston on 20 September 2019
02 Aug 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX
17 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates