Advanced company searchLink opens in new window

PIPE COIL TECHNOLOGY LIMITED

Company number 02818767

Filter by category

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 Apr 2015 TM01 Termination of appointment of Gordon Alexander Fiddes as a director on 31 March 2015
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jun 2014 AP01 Appointment of Mr Peter Lewis Imlah as a director on 22 May 2014
21 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
27 Nov 2013 AD02 Register inspection address has been changed
26 Nov 2013 AD03 Register(s) moved to registered inspection location
26 Nov 2013 AP03 Appointment of Philip John Kite as a secretary on 30 September 2013
08 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2013 CC04 Statement of company's objects
08 Nov 2013 SH10 Particulars of variation of rights attached to shares
08 Nov 2013 SH08 Change of share class name or designation
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,300,710
08 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
08 Oct 2013 AD01 Registered office address changed from 4 Fawdon Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 2AH on 8 October 2013
07 Oct 2013 AP01 Appointment of Mr Roger David Anderton as a director on 30 September 2013
07 Oct 2013 AP01 Appointment of Mr Philip John Kite as a director on 30 September 2013
07 Oct 2013 AP01 Appointment of Mr John Peter Reece as a director on 30 September 2013
07 Oct 2013 TM02 Termination of appointment of Karen Elizabeth Armstrong as a secretary on 30 September 2013
07 Oct 2013 TM01 Termination of appointment of Julian Holmes Steward as a director on 30 September 2013
02 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2,800,710
26 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
09 Apr 2013 TM01 Termination of appointment of Joseph Robinson as a director on 31 January 2013
05 Feb 2013 TM01 Termination of appointment of David Andrew Thompson as a director on 30 November 2012
05 Feb 2013 TM01 Termination of appointment of Andrew John Batchelor as a director on 30 November 2012