ASSOCIATED UTILITY SUPPLIES LIMITED
Company number 03492030
- Company Overview for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- Filing history for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- People for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- Charges for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- More for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
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) |
---|---|---|---|
10 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 | |
10 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2013 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
Statement of capital on 2014-12-10
|
|
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AD02 | Register inspection address has been changed from 1 Park Mill Way Clayton West Huddersfield HD8 9XJ England to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND | |
24 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AD02 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom | |
24 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Nov 2013 | MR01 | Registration of charge 034920300006 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Mar 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
|
|
04 Mar 2013 | AD04 | Register(s) moved to registered office address | |
25 Jan 2013 | SH08 | Change of share class name or designation | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Aug 2012 | AP03 | Appointment of Kim Gibson as a secretary | |
20 Aug 2012 | TM01 | Termination of appointment of Paul Hornby as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Jacqueline Hornby as a director | |
20 Aug 2012 | TM02 | Termination of appointment of Paul Hornby as a secretary | |
06 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 6 July 2012
|
|
28 May 2012 | SH03 | Purchase of own shares. |