- Company Overview for ALLIANCE UTILITIES LTD (06472335)
- Filing history for ALLIANCE UTILITIES LTD (06472335)
- People for ALLIANCE UTILITIES LTD (06472335)
- More for ALLIANCE UTILITIES LTD (06472335)
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
|
|
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
|
|
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
|
|
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
|
|
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 |