Download leads from Nexok and grow your business. Find out more

GTC Pipelines Limited

Documents

Total Documents274
Total Pages1,425

Filing History

5 August 2020Full accounts made up to 31 December 2019
27 March 2020Confirmation statement made on 27 March 2020 with updates
20 December 2019Statement of capital on 20 December 2019
  • GBP 1,002.00
20 December 2019Solvency Statement dated 18/12/19
20 December 2019Statement by Directors
20 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 18/12/2019
19 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 1,002
2 August 2019Full accounts made up to 31 December 2018
19 June 2019Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
4 April 2019Confirmation statement made on 27 March 2019 with updates
28 March 2019Cessation of Gpl Investments Limited as a person with significant control on 7 December 2018
28 March 2019Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 7 December 2018
7 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 07/12/2018
7 December 2018Solvency Statement dated 07/12/18
7 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,001
7 December 2018Statement of capital on 7 December 2018
  • GBP 1,001
7 December 2018Statement by Directors
18 September 2018Full accounts made up to 31 December 2017
27 March 2018Confirmation statement made on 27 March 2018 with no updates
12 March 2018Termination of appointment of John Dale as a director on 29 December 2017
7 December 2017Appointment of Mr John Trounson as a director on 1 December 2017
7 December 2017Appointment of Mr John Trounson as a director on 1 December 2017
18 September 2017Full accounts made up to 31 December 2016
18 September 2017Full accounts made up to 31 December 2016
28 March 2017Confirmation statement made on 27 March 2017 with updates
28 March 2017Confirmation statement made on 27 March 2017 with updates
18 August 2016Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016
18 August 2016Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016
27 July 2016Full accounts made up to 31 December 2015
27 July 2016Full accounts made up to 31 December 2015
20 June 2016Termination of appointment of Simon John Lee as a secretary on 17 June 2016
20 June 2016Termination of appointment of Simon John Lee as a secretary on 17 June 2016
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
24 September 2015Full accounts made up to 31 December 2014
24 September 2015Full accounts made up to 31 December 2014
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
19 August 2014Full accounts made up to 31 December 2013
19 August 2014Full accounts made up to 31 December 2013
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
3 March 2014Appointment of Mr Keith Johnston as a director
3 March 2014Appointment of Mr Keith Johnston as a director
6 January 2014Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
6 January 2014Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
6 January 2014Termination of appointment of Neil Shaw as a director
6 January 2014Termination of appointment of Neil Shaw as a director
26 September 2013Full accounts made up to 31 December 2012
26 September 2013Full accounts made up to 31 December 2012
15 August 2013Appointment of Mr Darryl John Corney as a director
15 August 2013Appointment of Mr Darryl John Corney as a director
19 June 2013Satisfaction of charge 1 in full
19 June 2013Satisfaction of charge 1 in full
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
10 April 2013Appointment of Christopher Mumford as a secretary
10 April 2013Appointment of Christopher Mumford as a secretary
18 September 2012Full accounts made up to 31 December 2011
18 September 2012Full accounts made up to 31 December 2011
9 May 2012Appointment of Mr John Dale as a director
9 May 2012Appointment of Mr John Dale as a director
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
31 October 2011Termination of appointment of Dawn Morgan as a director
31 October 2011Termination of appointment of Dawn Morgan as a director
16 September 2011Full accounts made up to 31 December 2010
16 September 2011Full accounts made up to 31 December 2010
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
22 March 2011Full accounts made up to 30 June 2010
22 March 2011Full accounts made up to 30 June 2010
6 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010
6 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
16 December 2009Full accounts made up to 30 June 2009
16 December 2009Full accounts made up to 30 June 2009
9 October 2009Director's details changed for Neil Edward Shaw on 9 October 2009
9 October 2009Director's details changed for Dawn Caroline Morgan on 9 October 2009
9 October 2009Director's details changed for Dawn Caroline Morgan on 9 October 2009
9 October 2009Director's details changed for Clive Eric Linsdell on 9 October 2009
9 October 2009Director's details changed for Dawn Caroline Morgan on 9 October 2009
9 October 2009Director's details changed for Clive Eric Linsdell on 9 October 2009
9 October 2009Director's details changed for Clive Eric Linsdell on 9 October 2009
9 October 2009Director's details changed for Neil Edward Shaw on 9 October 2009
9 October 2009Director's details changed for Neil Edward Shaw on 9 October 2009
30 March 2009Return made up to 27/03/09; full list of members
30 March 2009Return made up to 27/03/09; full list of members
17 March 2009Secretary appointed mr simon john lee
17 March 2009Appointment terminated secretary barry largent
17 March 2009Secretary appointed mr simon john lee
17 March 2009Appointment terminated secretary barry largent
12 February 2009Full accounts made up to 30 June 2008
12 February 2009Full accounts made up to 30 June 2008
20 March 2008Director's change of particulars / dawn morgan / 04/03/2008
20 March 2008Director's change of particulars / dawn morgan / 04/03/2008
3 March 2008Return made up to 01/03/08; full list of members
3 March 2008Return made up to 01/03/08; full list of members
3 October 2007Full accounts made up to 30 June 2007
3 October 2007Full accounts made up to 30 June 2007
15 March 2007Return made up to 01/03/07; full list of members
15 March 2007Return made up to 01/03/07; full list of members
6 March 2007Declaration of mortgage charge released/ceased
6 March 2007Declaration of satisfaction of mortgage/charge
6 March 2007Declaration of mortgage charge released/ceased
6 March 2007Declaration of satisfaction of mortgage/charge
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
5 November 2006Full accounts made up to 30 June 2006
5 November 2006Full accounts made up to 30 June 2006
6 October 2006Director resigned
6 October 2006Director resigned
14 June 2006New director appointed
14 June 2006New director appointed
17 May 2006Director resigned
17 May 2006Director resigned
10 March 2006Registered office changed on 10/03/06 from: 23 woolpit business park bury road woolpit bury st. Edmunds suffolk IP30 9UP
10 March 2006Registered office changed on 10/03/06 from: 23 woolpit business park bury road woolpit bury st. Edmunds suffolk IP30 9UP
2 March 2006Return made up to 01/03/06; full list of members
2 March 2006Return made up to 01/03/06; full list of members
10 November 2005New secretary appointed
10 November 2005Registered office changed on 10/11/05 from: charter court third avenue southampton hampshire SO15 0AP
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06
10 November 2005Secretary resigned
10 November 2005Registered office changed on 10/11/05 from: charter court third avenue southampton hampshire SO15 0AP
10 November 2005New secretary appointed
10 November 2005Secretary resigned
4 July 2005Return made up to 01/03/05; full list of members
4 July 2005Return made up to 01/03/05; full list of members
17 June 2005New director appointed
17 June 2005Resolutions
  • RES13 ‐ Facility agreem fin doc 01/06/05
17 June 2005New director appointed
17 June 2005Resolutions
  • RES13 ‐ Facility agreem fin doc 01/06/05
13 June 2005Particulars of mortgage/charge
13 June 2005New director appointed
13 June 2005Particulars of mortgage/charge
13 June 2005Particulars of mortgage/charge
13 June 2005New director appointed
13 June 2005Particulars of mortgage/charge
26 May 2005Full accounts made up to 31 December 2004
26 May 2005Director resigned
26 May 2005Full accounts made up to 31 December 2004
26 May 2005Director resigned
16 July 2004Full accounts made up to 31 December 2003
16 July 2004Full accounts made up to 31 December 2003
18 March 2004Return made up to 01/03/04; full list of members
18 March 2004Return made up to 01/03/04; full list of members
18 March 2004Director's particulars changed
18 March 2004Director's particulars changed
20 August 2003Director resigned
20 August 2003New director appointed
20 August 2003New secretary appointed
20 August 2003New secretary appointed
20 August 2003Secretary resigned
20 August 2003Director resigned
20 August 2003Secretary resigned
20 August 2003New director appointed
12 June 2003Full accounts made up to 31 December 2002
12 June 2003Full accounts made up to 31 December 2002
1 April 2003Return made up to 01/03/03; full list of members
1 April 2003Return made up to 01/03/03; full list of members
14 October 2002Secretary's particulars changed
14 October 2002Secretary's particulars changed
14 May 2002Full accounts made up to 31 December 2001
14 May 2002Full accounts made up to 31 December 2001
8 May 2002Return made up to 01/03/02; full list of members
8 May 2002Return made up to 01/03/02; full list of members
12 June 2001Full accounts made up to 31 December 2000
12 June 2001Full accounts made up to 31 December 2000
11 May 2001Return made up to 01/03/01; full list of members
11 May 2001Return made up to 01/03/01; full list of members
28 July 2000Full accounts made up to 31 December 1999
28 July 2000Full accounts made up to 31 December 1999
8 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
8 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
13 January 2000Secretary resigned
13 January 2000Secretary resigned
13 January 2000Director resigned
13 January 2000Director resigned
13 January 2000Director resigned
13 January 2000Director resigned
5 December 1999New director appointed
5 December 1999New secretary appointed
5 December 1999New director appointed
5 December 1999New director appointed
5 December 1999New director appointed
5 December 1999New secretary appointed
5 December 1999New director appointed
5 December 1999New director appointed
5 December 1999New director appointed
5 December 1999New director appointed
17 November 1999Company name changed eastern pipelines LIMITED\certificate issued on 18/11/99
17 November 1999Company name changed eastern pipelines LIMITED\certificate issued on 18/11/99
15 November 1999Auditor's resignation
15 November 1999Auditor's resignation
2 November 1999Full accounts made up to 31 December 1998
2 November 1999Full accounts made up to 31 December 1998
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98
21 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98
21 April 1999Return made up to 01/03/99; full list of members
21 April 1999Return made up to 01/03/99; full list of members
21 April 1999Director resigned
21 April 1999Director resigned
2 February 1999Full accounts made up to 31 March 1998
2 February 1999Full accounts made up to 31 March 1998
22 December 1998Director resigned
22 December 1998Director resigned
12 May 1998New director appointed
12 May 1998New director appointed
21 April 1998Return made up to 01/03/98; full list of members
21 April 1998Return made up to 01/03/98; full list of members
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
28 January 1998Full accounts made up to 31 March 1997
28 January 1998Full accounts made up to 31 March 1997
3 April 1997Return made up to 01/03/97; full list of members
3 April 1997Return made up to 01/03/97; full list of members
17 March 1997Director resigned
17 March 1997Director resigned
3 February 1997Full accounts made up to 31 March 1996
3 February 1997Full accounts made up to 31 March 1996
14 January 1997Director's particulars changed
14 January 1997Director's particulars changed
5 December 1996New director appointed
5 December 1996New director appointed
13 November 1996New director appointed
13 November 1996New director appointed
30 July 1996Nc inc already adjusted 10/06/96
30 July 1996Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000
30 July 1996Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000
30 July 1996Nc inc already adjusted 10/06/96
12 July 1996Secretary resigned
12 July 1996New director appointed
12 July 1996New secretary appointed
12 July 1996Secretary resigned
12 July 1996New director appointed
12 July 1996New director appointed
12 July 1996New director appointed
12 July 1996Director resigned
12 July 1996New secretary appointed
12 July 1996Director resigned
4 July 1996Company name changed eastern nine LIMITED\certificate issued on 05/07/96
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 July 1996Company name changed eastern nine LIMITED\certificate issued on 05/07/96
25 March 1996Return made up to 01/03/96; full list of members
25 March 1996Return made up to 01/03/96; full list of members
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 November 1995Company name changed legislator 1252 LIMITED\certificate issued on 21/11/95
20 November 1995Company name changed legislator 1252 LIMITED\certificate issued on 21/11/95
15 November 1995Registered office changed on 15/11/95 from: holland court the close norwich norfolk NR1 4DX
15 November 1995Registered office changed on 15/11/95 from: holland court the close norwich norfolk NR1 4DX
15 November 1995Accounting reference date notified as 31/03
15 November 1995Accounting reference date notified as 31/03
25 October 1995New director appointed
25 October 1995Secretary resigned
25 October 1995Director resigned
25 October 1995New secretary appointed
25 October 1995Secretary resigned
25 October 1995New secretary appointed
25 October 1995New director appointed
25 October 1995Director resigned
20 September 1995Incorporation
20 September 1995Incorporation
Sign up now to grow your client base. Plans & Pricing