Advanced company searchLink opens in new window

DHB UTILITIES LIMITED

Company number 08814839

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)
26 Oct 2017 PSC01 Notification of Tracey Beatty as a person with significant control on 6 April 2016
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 13/12/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/11/2017 and again on 19/03/2021.
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 MR01 Registration of charge 088148390002, created on 14 July 2016
04 Mar 2016 MR01 Registration of charge 088148390001, created on 25 February 2016
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 Sep 2015 AD01 Registered office address changed from Style House Farm Brokers Wood Road Southwick Near Trowbride BA14 9PS to Langley House Park Road East Finchley London N2 8EY on 22 September 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)