- Company Overview for THE UTILITY BUYERS LTD (08757499)
- Filing history for THE UTILITY BUYERS LTD (08757499)
- People for THE UTILITY BUYERS LTD (08757499)
- More for THE UTILITY BUYERS LTD (08757499)
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
|
|
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|