- Company Overview for UTILITA GAS LIMITED (04849175)
- Filing history for UTILITA GAS LIMITED (04849175)
- People for UTILITA GAS LIMITED (04849175)
- Charges for UTILITA GAS LIMITED (04849175)
- More for UTILITA GAS LIMITED (04849175)
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) |
---|---|---|---|
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Dec 2016 | CH01 | Director's details changed for William Nicholas Bullen on 30 November 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Jun 2014 | AP03 | Appointment of Michael David Edwin Smith as a secretary | |
25 Jun 2014 | TM02 | Termination of appointment of William Bullen as a secretary | |
25 Jun 2014 | TM01 | Termination of appointment of Kaushik Ghosh as a director | |
25 Jun 2014 | AP01 | Appointment of Michael David Edwin Smith as a director | |
14 May 2014 | CH01 | Director's details changed for Mr Kaushik Ghosh on 14 April 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Aug 2013 | CH03 | Secretary's details changed for William Nicholas Bullen on 3 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for William Nicholas Bullen on 3 August 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 December 2011 | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
27 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 | |
09 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mr Kaushik Ghosh on 26 September 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from Pri House, Moorside Road Winchester Hampshire SO23 7RX on 29 June 2010 | |
25 Mar 2010 | AUD | Auditor's resignation |