Advanced company searchLink opens in new window

UNITED UTILITIES NOMINEES LIMITED

Company number 02380261

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)
02 Feb 1999 AA Full accounts made up to 31 March 1998
25 Nov 1998 363a Return made up to 18/11/98; full list of members
12 Jan 1998 288a New director appointed
12 Jan 1998 288b Director resigned
03 Dec 1997 363a Return made up to 18/11/97; no change of members
03 Dec 1997 353 Location of register of members
02 Dec 1997 288b Secretary resigned
02 Dec 1997 288a New secretary appointed
14 Oct 1997 AA Full accounts made up to 31 March 1997
08 May 1997 AAMD Amended full accounts made up to 31 March 1996
18 Apr 1997 AUD Auditor's resignation
21 Mar 1997 288a New director appointed
11 Feb 1997 288b Director resigned
04 Feb 1997 AA Full accounts made up to 31 March 1996
16 Jan 1997 287 Registered office changed on 16/01/97 from: po BOX14 410 birchwood boulevard warrington cheshire WA3 7GA
08 Jan 1997 287 Registered office changed on 08/01/97 from: talbot road manchester M16 0HQ
04 Dec 1996 363a Return made up to 18/11/96; full list of members
04 Dec 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
04 Dec 1996 353 Location of register of members
16 May 1996 MA Memorandum and Articles of Association
15 May 1996 288 New director appointed
13 May 1996 CERTNM Company name changed norweb nominees LIMITED\certificate issued on 14/05/96
09 May 1996 288 New secretary appointed
02 May 1996 288 Director resigned
02 May 1996 288 Director resigned