Advanced company searchLink opens in new window

D. T. PIPELINES LIMITED

Company number 06499145

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)
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
17 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 99
15 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
28 Feb 2014 CH01 Director's details changed for Darren Stephen Thompson on 28 February 2014
13 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
11 Apr 2012 AD01 Registered office address changed from 12 Hanby Avenue, Altofts Wakefield West Yorkshire WF6 2JL on 11 April 2012
23 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
14 Sep 2010 AA Total exemption full accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
13 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
25 Feb 2009 363a Return made up to 11/02/09; full list of members
21 Feb 2008 288a New secretary appointed
21 Feb 2008 288a New director appointed
21 Feb 2008 287 Registered office changed on 21/02/08 from: 12 york place leeds west yorkshire LS1 2DS
21 Feb 2008 288b Secretary resigned
21 Feb 2008 288b Director resigned
11 Feb 2008 NEWINC Incorporation