MORAN PIPELINES LIMITED

Unit 7 Hayes Lane Industrial Estate Unit 7 Hayes Lane Industrial Estate, Lye, DY9 8RG, West Midlands, England
StatusACTIVE
Company No.07806045
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

MORAN PIPELINES LIMITED is an active private limited company with number 07806045. It was incorporated 12 years, 8 months, 26 days ago, on 11 October 2011. The company address is Unit 7 Hayes Lane Industrial Estate Unit 7 Hayes Lane Industrial Estate, Lye, DY9 8RG, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-20

Old address: 50 Corser Street Stourbridge DY8 2DQ England

New address: Unit 7 Hayes Lane Industrial Estate Folkes Road Lye West Midlands DY9 8RG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 84 Wentworth Road Stourbridge West Midlands DY8 4RZ

New address: 50 Corser Street Stourbridge DY8 2DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Clark

Appointment date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-11

Officer name: Dominic Rory Moran

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: 114 Eve Lane Dudley West Midlands DY1 3TU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADSTONE CONSTRUCTION (SWANSEA) LTD

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:08184038
Status:ACTIVE
Category:Private Limited Company

HAGESERVICE STOR OSLO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07991420
Status:ACTIVE
Category:Private Limited Company

JULIA AUTOS LIMITED

9 UPPER PRIORY STREET,NORTHAMPTON,NN1 2PT

Number:11125315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KB BATHROOM DISTRIBUTION LIMITED

14 PALACECRAIG STREET,COATBRIDGE,ML5 4RY

Number:SC466196
Status:ACTIVE
Category:Private Limited Company

TARGET INTELLIGENCE LTD

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:09078161
Status:ACTIVE
Category:Private Limited Company

THE PERINATAL GROUP PRACTICE LIMITED

UNIT 3 MERCHANT STATION ROAD,ASHFORD,TN25 6SX

Number:09790219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source