- Company Overview for RYTON UTILITIES LIMITED (06189253)
- Filing history for RYTON UTILITIES LIMITED (06189253)
- People for RYTON UTILITIES LIMITED (06189253)
- More for RYTON UTILITIES LIMITED (06189253)
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) |
---|---|---|---|
03 Apr 2018 | TM01 | Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Michael Seal on 24 October 2017 | |
07 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Richard John Hall as a director on 1 December 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
02 Feb 2016 | AUD | Auditor's resignation | |
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Mar 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Christopher Derek Hall on 7 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 |