27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary Name | Janine Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(1 day after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Janine Ward |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1999(2 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | pipeways.co.uk |
---|
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Janine Ward 50.00% Ordinary |
---|---|
50 at £1 | Patrick Joseph Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,490 |
Cash | £103,786 |
Current Liabilities | £176,729 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
9 August 2000 | Delivered on: 24 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no.10056782 With the bank in any currency. Outstanding |
---|
14 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Director's details changed for Mr Patrick Joseph Ward on 11 August 2020 (2 pages) |
5 August 2020 | Change of details for Mrs Janine Ward as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Janine Ward on 5 August 2020 (1 page) |
5 August 2020 | Change of details for Mr Patrick Joseph Ward as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Patrick Joseph Ward on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Janine Ward on 5 August 2020 (2 pages) |
10 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 October 2010 | Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Janine Ward on 1 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Janine Ward on 1 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 October 2009 | Director's details changed for Patrick Joseph Ward on 18 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Patrick Joseph Ward on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janine Ward on 18 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Janine Ward on 18 October 2009 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
23 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members
|
3 November 2004 | Return made up to 07/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members
|
15 October 2001 | Return made up to 07/10/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Ad 03/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1999 | Ad 03/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Company name changed abaco LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed abaco LIMITED\certificate issued on 28/10/99 (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (14 pages) |
7 October 1999 | Incorporation (14 pages) |