Advanced company searchLink opens in new window

P.J. PIPE & VALVE CO. LIMITED

Company number 01271151

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)
22 May 2024 MR01 Registration of charge 012711510002, created on 7 May 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
24 Jul 2023 TM01 Termination of appointment of Sarah Munro as a director on 9 June 2023
18 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
24 Oct 2022 CH01 Director's details changed for Steven Raymond Charles on 1 September 2022
12 Jan 2022 AP01 Appointment of Mr James David Moir as a director on 1 January 2022
12 Jan 2022 AD01 Registered office address changed from 10 Merchant Drive Mead Lane Hertford Hertfordshire SG13 7BH to 4 Post Office Walk Hertford SG14 1DL on 12 January 2022
12 Jan 2022 AP01 Appointment of Mr Kenneth James Kmiec as a director on 1 January 2022
12 Jan 2022 AP01 Appointment of Mr Philip Harold Goodmaker as a director on 1 January 2022
12 Jan 2022 TM01 Termination of appointment of Colin James Gordon as a director on 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 TM01 Termination of appointment of Richard James Evans as a director on 3 June 2021
29 Mar 2021 TM01 Termination of appointment of James David Moir as a director on 29 March 2021
29 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Nguyen Tien Luan Do as a director on 30 June 2020
03 Jul 2020 AA Full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
15 Aug 2019 AA Audited abridged accounts made up to 31 December 2018
02 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
03 Jun 2019 TM01 Termination of appointment of Spencer Neil Linsell as a director on 31 May 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates