EUROPEAN PIPELINE ENGINEERING - History of Changes


DateDescription
2025-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, NO UPDATES
2024-08-30 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-07-29 update website_status InternalLimits => OK
2024-05-30 update statutory_documents PREVSHO FROM 31/08/2023 TO 30/08/2023
2024-03-22 update website_status OK => InternalLimits
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, NO UPDATES
2023-08-07 delete company_previous_name EUROPEAN PIPELINE ENGINEERING LIMITED
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-03 delete source_ip 185.161.16.64
2019-06-03 insert source_ip 52.56.244.220
2019-05-29 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2018-12-01 delete vpsales Richard Chase
2018-12-01 delete email ri..@epe.co.uk
2018-12-01 delete person Richard Chase
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-11-11 delete source_ip 212.113.132.220
2017-11-11 insert source_ip 185.161.16.64
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-07 update num_mort_charges 14 => 15
2016-08-07 update num_mort_outstanding 7 => 8
2016-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027873520015
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-10 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-25 update statutory_documents 05/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-04-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-04-04 delete source_ip 80.175.48.130
2015-04-04 insert source_ip 212.113.132.220
2015-04-04 update robots_txt_status www.epe.co.uk: 404 => 200
2015-03-09 update statutory_documents 05/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-24 update statutory_documents 05/02/14 FULL LIST
2013-12-07 update num_mort_outstanding 13 => 7
2013-12-07 update num_mort_satisfied 1 => 7
2013-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-24 update num_mort_charges 7 => 14
2013-06-24 update num_mort_outstanding 6 => 13
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update num_mort_outstanding 7 => 6
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-04 update website_status OK => DNSError
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-15 update statutory_documents 05/02/13 FULL LIST
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 05/02/12 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 05/02/11 FULL LIST
2010-03-23 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 05/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN VALERIE BARHAM / 25/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARHAM / 25/02/2010
2009-03-13 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2008-02-25 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-13 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-06 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-28 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents COMPANY NAME CHANGED EUROPEAN PIPELINE ENGINEERING (S OUTHERN) LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-02 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-11 update statutory_documents COMPANY NAME CHANGED EUROPEAN PIPELINE ENGINEERING LI MITED CERTIFICATE ISSUED ON 11/07/03
2003-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-21 update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-15 update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-08 update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00
2000-03-03 update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-26 update statutory_documents RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-09 update statutory_documents RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1997-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-27 update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/96 FROM: AVEBURY HOUSE ST PETER STREET WINCHESTER SO23 8BN
1996-03-21 update statutory_documents RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1995-09-26 update statutory_documents DIRECTOR RESIGNED
1995-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-02-16 update statutory_documents RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS
1994-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-06 update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1993-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1993-06-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 31 CORSHAM STREET LONDON N1 6DR
1993-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION