- Company Overview for UTILITY METERS WAREHOUSE LIMITED (08463856)
- Filing history for UTILITY METERS WAREHOUSE LIMITED (08463856)
- People for UTILITY METERS WAREHOUSE LIMITED (08463856)
- Charges for UTILITY METERS WAREHOUSE LIMITED (08463856)
- More for UTILITY METERS WAREHOUSE LIMITED (08463856)
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) |
---|---|---|---|
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Unit 3a Michigan Park Michigan Avenue Salford M50 2GY England to Unit 3 Leo Industrial Estate Mosley Road Trafford Park Manchester M17 1JS on 5 June 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
18 Apr 2019 | PSC01 | Notification of Bruce Baron as a person with significant control on 1 April 2018 | |
17 Feb 2019 | TM01 | Termination of appointment of Paul Anthony Kundi as a director on 13 February 2019 | |
15 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Paul Anthony Kundi as a director on 1 August 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 May 2017 | AP01 | Appointment of Mr Bruce Mark Baron as a director on 1 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of David Glyn Harper as a director on 24 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of David Dolan as a director on 24 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Paul Douglas Ryder on 19 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Unit 22 Media City, Salford Quays Kansas Avenue Salford M50 2GL to Unit 3a Michigan Park Michigan Avenue Salford M50 2GY on 22 November 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ England to Unit 22 Media City, Salford Quays Kansas Avenue Salford M50 2GL on 2 September 2014 | |
29 May 2014 | AR01 |
Annual return made up to 27 March 2014
Statement of capital on 2014-05-29
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Paul Douglas Ryder on 12 September 2013 |