T&M PIPELINES LIMITED - History of Changes


DateDescription
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-12-06 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-30 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-27 update statutory_documents PREVSHO FROM 31/07/2022 TO 30/07/2022
2023-04-07 delete address 89 STANWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3JF
2023-04-07 insert address 39 HIGH STREET ORPINGTON ENGLAND BR6 0JE
2023-04-07 update registered_address
2023-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2023 FROM 89 STANWAY ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3JF
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-04-01 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2019-10-01 update statutory_documents FIRST GAZETTE
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-08 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-26 update statutory_documents 13/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-21 update statutory_documents 13/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2014-06-07 update returns_next_due_date 2013-08-10 => 2014-08-10
2014-05-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-05-15 update statutory_documents 13/07/13 FULL LIST
2014-05-15 update statutory_documents COMPANY RESTORED ON 15/05/2014
2014-02-25 update statutory_documents STRUCK OFF AND DISSOLVED
2013-12-07 update company_status Active => Active - Proposal to Strike off
2013-11-12 update statutory_documents FIRST GAZETTE
2013-07-02 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-07-02 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-22 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-06-05 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 13/07/12 FULL LIST
2012-05-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 13/07/11 FULL LIST
2011-05-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 13/07/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET SHEEHAN / 13/07/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM SHEEHAN / 13/07/2010
2010-05-28 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM C/O R J TAYLOR & CO CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH
2008-05-13 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-21 update statutory_documents RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17 update statutory_documents RETURN MADE UP TO 13/07/06; NO CHANGE OF MEMBERS
2006-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-23 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents NEW SECRETARY APPOINTED
2004-11-19 update statutory_documents DIRECTOR RESIGNED
2004-11-19 update statutory_documents SECRETARY RESIGNED
2004-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION