Advanced company searchLink opens in new window

THE UTILITY BUYERS LTD

Company number 08757499

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)
03 Oct 2017 AD01 Registered office address changed from Unit 418B Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 3 October 2017
01 Sep 2017 SH10 Particulars of variation of rights attached to shares
01 Sep 2017 SH08 Change of share class name or designation
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 101
30 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2017 PSC01 Notification of George Emmet Hayles as a person with significant control on 4 August 2017
17 Aug 2017 TM01 Termination of appointment of Ahmed Meshkat as a director on 4 August 2017
17 Aug 2017 PSC07 Cessation of Ahmed Meshkat as a person with significant control on 4 August 2017
17 Aug 2017 AP01 Appointment of Mr George Emmet Hayles as a director on 4 August 2017
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
16 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
30 Jul 2015 AA Micro company accounts made up to 31 October 2014
10 Feb 2015 AD01 Registered office address changed from C/O Hrc Law Llp Brook House 64-72 Spring Gardens Manchester M2 2BQ to Unit 418B Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH on 10 February 2015
03 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from Chancery Place Brown Street Manchester M2 2JG United Kingdom to C/O Hrc Law Llp Brook House 64-72 Spring Gardens Manchester M2 2BQ on 3 December 2014
29 Oct 2014 AP01 Appointment of Ahmed Meshkat as a director on 27 August 2014
11 Sep 2014 TM01 Termination of appointment of Darren Anthony Halliwell as a director on 27 August 2014
30 Apr 2014 AP01 Appointment of Mr Darren Anthony Halliwell as a director
30 Apr 2014 TM01 Termination of appointment of Abbie Fahie as a director
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted