Advanced company searchLink opens in new window

UTILITY WAREHOUSE LIMITED

Company number 04594421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2020 MR01 Registration of charge 045944210003, created on 17 January 2020
21 Nov 2019 AA Full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
09 Jul 2019 OC S1096 Court Order to Rectify
09 Jan 2019 CH01 Director's details changed for The Honorable Charles Francis Wigoder on 16 April 2018
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 10,008,191.00
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
11 Oct 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
23 Aug 2018 ANNOTATION Rectified MR04 was removed from the public register on 09/07/2019 pursuant to order of court.
23 Aug 2018 ANNOTATION Rectified MR04 was removed from the public register on 09/07/2019 pursuant to order of court.
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 10,007,831.00
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 10,006,601
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 10,000,101
07 Apr 2018 ANNOTATION Rectified MR04 was removed from the public register on 09/07/2019 pursuant to order of court.
05 Apr 2018 ANNOTATION Rectified MR04 was removed from the public register on 09/07/2019 pursuant to order of court.
26 Mar 2018 ANNOTATION Rectified MR04 was removed from the public register on 09/07/2019 pursuant to order of court.
07 Mar 2018 ANNOTATION Rectified MR04 was removed from the public register on 09/07/2019 pursuant to order of court.
31 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 101.00
11 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 MR01 Registration of charge 045944210002, created on 1 April 2017
04 Apr 2017 MR01 Registration of charge 045944210001, created on 1 April 2017