- Company Overview for COMPLETE UTILITIES LIMITED (03632214)
- Filing history for COMPLETE UTILITIES LIMITED (03632214)
- People for COMPLETE UTILITIES LIMITED (03632214)
- Charges for COMPLETE UTILITIES LIMITED (03632214)
- Insolvency for COMPLETE UTILITIES LIMITED (03632214)
- More for COMPLETE UTILITIES LIMITED (03632214)
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) |
---|---|---|---|
13 Aug 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
04 Oct 2007 | 363s | Return made up to 16/09/07; no change of members | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: the yard monk meadow dock hempsted lane gloucester gloucestershire GL2 5JG | |
04 Jul 2007 | 288a | New secretary appointed | |
04 Jul 2007 | 288b | Secretary resigned | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
20 Oct 2006 | 363s | Return made up to 16/09/06; full list of members | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
03 Aug 2006 | 395 | Particulars of mortgage/charge | |
11 May 2006 | 395 | Particulars of mortgage/charge | |
24 Oct 2005 | 363s | Return made up to 16/09/05; full list of members | |
09 Aug 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
22 Jul 2005 | 169 | £ sr 75@1 06/09/04 | |
24 Dec 2004 | 225 | Accounting reference date extended from 28/02/04 to 31/07/04 | |
26 Nov 2004 | 363s | Return made up to 16/09/04; full list of members | |
22 Sep 2004 | 395 | Particulars of mortgage/charge | |
10 Mar 2004 | 288b | Director resigned | |
08 Jan 2004 | 288a | New director appointed | |
12 Dec 2003 | AA | Accounts for a small company made up to 28 February 2003 | |
07 Oct 2003 | 363s | Return made up to 16/09/03; full list of members | |
08 Jul 2003 | 395 | Particulars of mortgage/charge | |
06 Jun 2003 | 395 | Particulars of mortgage/charge | |
21 May 2003 | 287 | Registered office changed on 21/05/03 from: the yard spinnaker road hempsted lane gloucester GL2 5JA | |
20 Nov 2002 | 395 | Particulars of mortgage/charge | |
19 Sep 2002 | 363s | Return made up to 16/09/02; full list of members |