Polypipe Ventilation LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DOMUS DUCTING (MFG) LIMITED
DOMUS VENTILATION LIMITED
Company type Private Limited Company , Liquidation Company Number 01977055 Record last updated Friday, November 3, 2023 10:58:56 AM UTC Official Address Broomhouse Lane Edlington And Warmsworth There are 40 companies registered at this street
Postal Code DN121ES Sector Dormant Company
Visits Document Type Publication date Download link Registry Nov 1, 2023 Appointment of a man as Director Registry Sep 30, 2023 Resignation of one Director (a man) Registry Feb 28, 2022 Resignation of one Director (a man) 1977... Registry Feb 28, 2022 Appointment of a man as Director Registry Mar 16, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Mar 16, 2018 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Registry Jun 28, 2017 Appointment of a woman as Secretary Registry Aug 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Aug 1, 2016 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Registry May 25, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry May 25, 2016 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Aug 8, 2014 Annual return Financials Jan 10, 2014 Annual accounts Registry Oct 15, 2013 Change of particulars for director Registry Oct 15, 2013 Change of particulars for director 1977... Registry Oct 15, 2013 Change of particulars for secretary Registry Aug 5, 2013 Annual return Financials Feb 8, 2013 Annual accounts Registry Aug 13, 2012 Annual return Registry May 3, 2012 Auditor's letter of resignation Financials Jan 11, 2012 Annual accounts Registry Sep 5, 2011 Annual return Financials Jan 18, 2011 Annual accounts Registry Nov 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 11, 2010 Annual return Financials Jan 28, 2010 Annual accounts Financials Sep 8, 2009 Annual accounts 1977... Registry Aug 4, 2009 Annual return Financials Sep 29, 2008 Annual accounts Registry Aug 4, 2008 Annual return Registry Feb 6, 2008 Resignation of one Company Director and one Director (a man) Registry Feb 6, 2008 Resignation of a director Financials Nov 2, 2007 Annual accounts Registry Aug 7, 2007 Annual return Registry Feb 1, 2007 Annual return 1977... Financials Nov 7, 2006 Annual accounts Registry Oct 5, 2006 Company name change Registry Oct 5, 2006 Change of name certificate Registry Feb 17, 2006 Appointment of a director Registry Feb 17, 2006 Appointment of a director 1977... Registry Feb 16, 2006 Resignation of a director Registry Feb 16, 2006 Resignation of a director 1977... Registry Feb 8, 2006 Two appointments: 2 men Registry Feb 8, 2006 Resignation of one Director (a man) Registry Nov 16, 2005 Declaration in relation to assistance for the acquisition of shares Registry Nov 16, 2005 Declaration in relation to assistance for the acquisition of shares 1977... Registry Nov 11, 2005 Appointment of a director Registry Nov 9, 2005 Particulars of a mortgage or charge Registry Oct 20, 2005 Appointment of a director Registry Oct 20, 2005 Resignation of a director Registry Oct 18, 2005 Two appointments: 2 men Registry Oct 18, 2005 Alteration to memorandum and articles Registry Oct 14, 2005 Auditor's letter of resignation Registry Oct 4, 2005 Resignation of one Company Director and one Director (a man) Registry Oct 3, 2005 Appointment of a man as Director Financials Sep 15, 2005 Annual accounts Registry Aug 10, 2005 Annual return Registry Aug 10, 2005 Register of members Registry Dec 2, 2004 Appointment of a director Registry Dec 2, 2004 Resignation of a director Registry Dec 2, 2004 Resignation of a director 1977... Registry Nov 4, 2004 Resignation of a director Financials Oct 18, 2004 Annual accounts Registry Oct 7, 2004 Appointment of a man as Chartered Accountant and Director Registry Sep 30, 2004 Resignation of one Managing Director and one Director (a man) Registry Sep 1, 2004 Appointment of a director Registry Sep 1, 2004 Annual return Registry Aug 17, 2004 Resignation of a director Registry Jun 1, 2004 Resignation of one Director (a man) Registry Jun 1, 2004 Appointment of a man as Company Director and Director Financials Oct 30, 2003 Annual accounts Registry Aug 15, 2003 Annual return Financials Oct 28, 2002 Annual accounts Registry Aug 12, 2002 Annual return Financials Nov 1, 2001 Annual accounts Registry Sep 3, 2001 Annual return Financials Nov 2, 2000 Annual accounts Registry Aug 10, 2000 Annual return Registry Jul 20, 2000 Appointment of a director Registry Jul 20, 2000 Resignation of a director Registry Jun 30, 2000 Resignation of one Director (a man) Registry Jun 30, 2000 Appointment of a man as Director and Chartered Accountant Registry May 22, 2000 Appointment of a director Registry Apr 1, 2000 Appointment of a man as Director and Managing Director Registry Nov 17, 1999 Change of accounting reference date Registry Nov 9, 1999 Annual return Registry Sep 7, 1999 Appointment of a secretary Registry Jul 9, 1999 Resignation of a secretary Registry Jun 30, 1999 Resignation of one Secretary (a man) Registry Jun 30, 1999 Appointment of a man as Secretary and Chartered Accountant Registry Jun 23, 1999 Resignation of a director Financials Jun 18, 1999 Annual accounts Registry May 19, 1999 Resignation of one Director (a man) Registry May 7, 1999 Company name change Registry May 6, 1999 Change of name certificate Registry Oct 2, 1998 Annual return Registry Sep 30, 1998 Change of accounting reference date Registry Sep 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1977...