Advanced company searchLink opens in new window

UTOL LIMITED

Company number 00298264

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)
09 Aug 2006 288a New director appointed
04 Aug 2006 363a Return made up to 01/08/06; full list of members
04 Aug 2006 288b Director resigned
19 Dec 2005 AA Accounts made up to 31 March 2005
03 Aug 2005 363a Return made up to 01/08/05; full list of members
18 Jan 2005 AA Accounts made up to 31 March 2004
02 Sep 2004 363s Return made up to 01/08/04; full list of members
02 Sep 2004 363(287) Registered office changed on 02/09/04
02 Sep 2004 363(353) Location of register of members address changed
09 Jun 2004 288b Director resigned
09 Jun 2004 287 Registered office changed on 09/06/04 from: amber house wylds road castlefield industrial estate bridgwater somerset TA6 4DD
08 Jun 2004 CERTNM Company name changed acc silicones LTD\certificate issued on 08/06/04
18 Mar 2004 CERTNM Company name changed utol LIMITED\certificate issued on 18/03/04
06 Jan 2004 AA Accounts made up to 31 March 2003
23 Aug 2003 363s Return made up to 01/08/03; full list of members
19 Dec 2002 AA Accounts made up to 31 March 2002
16 Aug 2002 363s Return made up to 08/08/02; full list of members
20 Feb 2002 287 Registered office changed on 20/02/02 from: cayzer house 30 buckingham gate london SW1E 6NN
13 Dec 2001 AA Accounts made up to 31 March 2001
08 Oct 2001 287 Registered office changed on 08/10/01 from: cayzer house 1 thomas more street london E1W 1YB
12 Sep 2001 288b Director resigned
21 Aug 2001 363s Return made up to 08/08/01; full list of members
02 Mar 2001 AA Accounts made up to 31 March 2000
10 Aug 2000 363s Return made up to 08/08/00; full list of members
07 Jan 2000 AA Accounts made up to 31 March 1999