EUROTECH UTILITIES (SOUTH EAST) LIMITED
Company number 07029672
- Company Overview for EUROTECH UTILITIES (SOUTH EAST) LIMITED (07029672)
- Filing history for EUROTECH UTILITIES (SOUTH EAST) LIMITED (07029672)
- People for EUROTECH UTILITIES (SOUTH EAST) LIMITED (07029672)
- More for EUROTECH UTILITIES (SOUTH EAST) LIMITED (07029672)
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) |
---|---|---|---|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2012 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2011 | AD01 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 28 December 2011 | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP United Kingdom on 14 October 2010 | |
26 Jan 2010 | CERTNM |
Company name changed charmkirk estates LTD\certificate issued on 26/01/10
|
|
11 Jan 2010 | CONNOT | Change of name notice | |
16 Dec 2009 | AP01 | Appointment of Mr Wayne Lawrence as a director | |
16 Dec 2009 | AP01 | Appointment of Ms Janette Mary Lawrence as a director | |
14 Dec 2009 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 14 December 2009 | |
14 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
25 Sep 2009 | NEWINC | Incorporation |