- Company Overview for SUV UTILITIES VALVES LIMITED (08637430)
- Filing history for SUV UTILITIES VALVES LIMITED (08637430)
- People for SUV UTILITIES VALVES LIMITED (08637430)
- Charges for SUV UTILITIES VALVES LIMITED (08637430)
- More for SUV UTILITIES VALVES LIMITED (08637430)
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) |
---|---|---|---|
06 Feb 2020 | PSC02 | Notification of Innovative Pipesystems Limited as a person with significant control on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Damian Critchley as a director on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Peter Robert Mardon as a director on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Christopher Paul Fisher Denham as a director on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Peter John Woodward as a director on 5 February 2020 | |
04 Feb 2020 | MR04 | Satisfaction of charge 086374300002 in full | |
04 Feb 2020 | MR04 | Satisfaction of charge 086374300003 in full | |
04 Feb 2020 | MR04 | Satisfaction of charge 086374300001 in full | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
24 Jun 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
17 May 2019 | AP01 | Appointment of Mr Peter Robert Mardon as a director on 29 March 2019 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | MR01 | Registration of charge 086374300003, created on 28 March 2019 | |
15 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 Jan 2016 | CERTNM |
Company name changed utilities valves sg LIMITED\certificate issued on 26/01/16
|
|
26 Jan 2016 | CONNOT | Change of name notice | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from C% Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF to C/O Severn Glocon Ltd Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF on 1 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|