Advanced company searchLink opens in new window

BML UTILITY CONTRACTORS LTD

Company number 06579615

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)
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
30 Oct 2024 AP01 Appointment of Mr Damian Thomas Purcell as a director on 28 October 2024
28 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
14 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
20 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 MA Memorandum and Articles of Association
02 May 2023 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 192.67
11 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
27 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
16 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 20 December 2019 with updates
07 Jan 2020 SH08 Change of share class name or designation
27 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2019 MA Memorandum and Articles of Association
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Nov 2019 TM02 Termination of appointment of Karen Mcnicholas as a secretary on 8 November 2019
08 Nov 2019 CH03 Secretary's details changed for Karen Mcnicholas on 7 November 2019
08 Nov 2019 CH01 Director's details changed for Mr Brendan Mcnicholas on 7 November 2019
08 Nov 2019 AP01 Appointment of Mr Julian Phillippo as a director on 7 November 2019
05 Nov 2019 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 November 2019
28 Oct 2019 MR01 Registration of charge 065796150001, created on 25 October 2019
22 Oct 2019 PSC08 Notification of a person with significant control statement