PIPELINE PRECISION ENGINEERING - History of Changes


DateDescription
2025-03-14 update website_status OK => IndexPageFetchError
2024-10-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 update account_ref_month 8 => 3
2023-10-07 update accounts_next_due_date 2024-05-31 => 2023-12-31
2023-09-06 update statutory_documents PREVSHO FROM 31/08/2023 TO 31/03/2023
2023-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW MANUFACTURING LIMITED
2023-09-05 update statutory_documents CESSATION OF NICOLA ANN HANNAR AS A PSC
2023-09-05 update statutory_documents CESSATION OF SIMON LEE HANNAR AS A PSC
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-07-07 delete address 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL
2023-07-07 insert address SLIPWAYS DOCKSIDE ROAD MIDDLESBROUGH UNITED KINGDOM TS3 8AT
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-07-07 update registered_address
2023-06-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070038510006
2022-10-25 update statutory_documents DIRECTOR APPOINTED MR. ANTHONY WILD
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA HANNAR
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 4 => 5
2022-08-07 update num_mort_outstanding 2 => 3
2022-07-25 delete source_ip 35.214.23.193
2022-07-25 insert source_ip 172.67.220.199
2022-07-25 insert source_ip 104.21.38.85
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070038510005
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-05-07 update num_mort_charges 3 => 4
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070038510004
2021-03-12 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HANNAR
2020-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON LEE HANNAR / 02/12/2020
2020-10-30 delete sic_code 25620 - Machining
2020-10-30 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-07-16 delete source_ip 146.66.104.167
2020-07-16 insert source_ip 35.214.23.193
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 1 => 2
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070038510003
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents DIRECTOR APPOINTED MRS NICOLA ANN HANNAR
2019-01-17 delete source_ip 89.238.188.116
2019-01-17 insert source_ip 146.66.104.167
2019-01-17 update robots_txt_status www.pipelineprecision.com: 404 => 200
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 1 => 2
2018-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070038510003
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-10-23 update statutory_documents CESSATION OF STEWART WALKER AS A PSC
2017-10-23 update statutory_documents CESSATION OF STEWART WALKER AS A PSC
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-24 update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 50
2017-01-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART WALKER
2016-09-07 update num_mort_outstanding 2 => 1
2016-09-07 update num_mort_satisfied 0 => 1
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070038510002
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 update num_mort_charges 0 => 2
2016-02-11 update num_mort_outstanding 0 => 2
2016-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070038510002
2016-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070038510001
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HANNAR / 01/01/2016
2015-10-08 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-10-08 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-07 update statutory_documents 28/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 30 YODEN WAY PETERLEE COUNTY DURHAM ENGLAND SR8 1AL
2014-10-07 insert address 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-10-01 update website_status FailedRobots => OK
2014-10-01 delete source_ip 83.245.63.180
2014-10-01 insert source_ip 89.238.188.116
2014-09-23 update statutory_documents 28/08/14 FULL LIST
2014-09-03 update website_status FlippedRobots => FailedRobots
2014-08-21 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-09-06 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-08-29 update statutory_documents 28/08/13 FULL LIST
2013-06-25 delete address 1A CHALONER STREET GUISBOROUGH UNITED KINGDOM TS14 6QD
2013-06-25 insert address 30 YODEN WAY PETERLEE COUNTY DURHAM ENGLAND SR8 1AL
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update registered_address
2013-06-22 delete sic_code 2852 - General mechanical engineering
2013-06-22 insert sic_code 25620 - Machining
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD UNITED KINGDOM
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-15 update website_status FlippedRobotsTxt
2012-09-13 update statutory_documents 28/08/12 FULL LIST
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HANNAR / 28/08/2012
2012-04-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 28/08/11 FULL LIST
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WALKER / 01/08/2011
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 28/08/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR APPOINTED SIMON LEE HANNAR
2009-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION