Advanced company searchLink opens in new window

INDUCTION PIPE BENDING UK LIMITED

Company number 05403517

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Peter Ian Wharton on 27 April 2012
27 Apr 2012 CH03 Secretary's details changed for Peter Ian Wharton on 27 April 2012
25 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 April 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2011
11 Apr 2011 CH01 Director's details changed for Andrew Martin Stewart on 11 April 2011
11 Apr 2011 CH01 Director's details changed for Michael Last on 11 April 2011
05 Apr 2011 CH01 Director's details changed for Andrew Martin Stewart on 5 April 2011
05 Apr 2011 CH01 Director's details changed for Michael Last on 5 April 2011
16 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from , 11 Settling Road Wear Industrial Estate, Washington, NE38 9BZ on 16 April 2010
16 Apr 2010 CH01 Director's details changed for James Anthony Cairns on 11 April 2010
16 Apr 2010 CH01 Director's details changed for Andrew Martin Stewart on 11 April 2010
16 Apr 2010 CH01 Director's details changed for Peter Ian Wharton on 11 April 2010
16 Apr 2010 CH01 Director's details changed for Michael Last on 11 April 2010
16 Apr 2010 CH01 Director's details changed for Phillip George Graham on 11 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Aug 2009 287 Registered office changed on 02/08/2009 from, unit 1 ropery works, hendon road, sunderland, tyne & wear, SR1 2HA
17 Apr 2009 363a Return made up to 11/04/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008