- Company Overview for UTILITEC LIMITED (01677595)
- Filing history for UTILITEC LIMITED (01677595)
- People for UTILITEC LIMITED (01677595)
- Charges for UTILITEC LIMITED (01677595)
- Registers for UTILITEC LIMITED (01677595)
- More for UTILITEC LIMITED (01677595)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2015 | AD01 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 14 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of Mr Nigel Charles Fearn as a director | |
09 May 2014 | AP01 | Appointment of Mr Nigel Charles Fearn as a director | |
07 May 2014 | TM01 | Termination of appointment of Stephen Howard as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Mar 2011 | AP01 | Appointment of Stephen Howard as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Claude Yonnet as a director | |
03 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
22 Sep 2010 | TM01 | Termination of appointment of Vanessa Mccristall as a director | |
20 May 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
01 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
13 Mar 2009 | 353 | Location of register of members | |
03 Nov 2008 | 288a | Director appointed david brant liner | |
03 Nov 2008 | 288a | Director appointed paul joseph soni | |
02 Nov 2008 | 288a | Secretary appointed john bignall |