Advanced company searchLink opens in new window

ALLIANCE UTILITIES LTD

Company number 06472335

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)
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 SH08 Change of share class name or designation
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99
27 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
22 Jun 2015 TM01 Termination of appointment of Alan James Morris as a director on 14 April 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 99
08 Jan 2014 CH01 Director's details changed for Peter William James on 15 November 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AD01 Registered office address changed from Ashwells Court Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SR England on 11 June 2013
25 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from Corners Bendlowes Road Great Bardfield Essex CM7 4RR United Kingdom on 25 January 2013
16 Jan 2013 CH01 Director's details changed for Peter William James on 16 January 2013
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AP03 Appointment of Paul Dave Silver as a secretary
18 Aug 2011 TM02 Termination of appointment of Bernadette Silver as a secretary
10 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 February 2011
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
11 Sep 2009 288c Director's change of particulars / peter james / 16/06/2009