Advanced company searchLink opens in new window

UNITED UTILITIES (ISLE OF MAN) NUMBER 2 LIMITED

Company number FC027810

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)
07 Dec 2011 OSDS01 Closure of UK establishment(s) BR009568 and overseas company FC027810 on 29 November 2011
07 Nov 2011 OSAP01 Appointment of a director
07 Nov 2011 OSTM01 Termination of appointment of Michael Carmedy as a director
08 Mar 2011 OSCH02 Details changed for an overseas company - 15-19 Athol Street, Douglas, Isle of Man, IM1 1LB, Isle of Man
11 Nov 2010 OSTM01 Termination of appointment of James Perrie as a director
11 Nov 2010 OSAP01 Appointment of a director
09 Jun 2010 OSAP04 Appointment of Uu Secretariat Limited as a secretary
08 Jun 2010 OSTM02 Termination of appointment of Jane Gilmore as secretary
24 Oct 2009 OSCH05 Secretary's details changed for Jane Lawton Gilmore on 7 October 2009
24 Oct 2009 OSCH03 Director's details changed for Philip Anthony Aspin on 7 October 2009
24 Oct 2009 OSCH03 Director's details changed for James Miller Perrie on 7 October 2009
29 May 2009 BR4 Appointment terminated director thomas fallon
29 May 2009 BR4 Director appointed james perric
29 May 2009 BR4 Oversea company change of directors or secretary or of their particulars.
21 Apr 2008 BR6 BR009568 person authorised to represent and accept terminated 25/03/2008 paul davies
21 Apr 2008 BR6 BR009568 person authorised to represent and accept appointed 25/03/2008 jane lawton gilmore -- address :roslyn newcastle road, balterley heath, nr crewe, cheshire, CW2 5PY
21 Apr 2008 BR4 Oversea company change of directors or secretary or of their particulars.
21 Apr 2008 BR4 Secretary appointed jane lawton gilmore
21 Apr 2008 BR4 Appointment terminated secretary paul davies
07 Feb 2008 AA Full accounts made up to 31 March 2007
27 Sep 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
11 Sep 2007 BR1-PAR BR009568 par appointed aspin philip anthony
11 Sep 2007 BR1-PAR BR009568 par appointed fallon thomas john 3 pinewood bowdon cheshire WA14 3JQ
11 Sep 2007 BR1-BCH BR009568 registered
11 Sep 2007 BR1 Initial branch registration
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006