Advanced company searchLink opens in new window

PMP UTILITIES LIMITED

Company number 06833969

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 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share cap 22/10/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Andrew Mark Taylor on 3 March 2011
12 Mar 2012 CH01 Director's details changed for Mr Stephen John Taylor on 3 March 2011
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AP03 Appointment of Andrew Mark Taylor as a secretary
18 Apr 2011 TM02 Termination of appointment of Sharon Dowber as a secretary
14 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Stephen John Taylor on 1 October 2009
03 Mar 2010 CH01 Director's details changed for Mr Andrew Mark Taylor on 1 October 2009
08 Jun 2009 88(3) Particulars of contract relating to shares
08 Jun 2009 88(2) Ad 23/04/09\gbp si 19999@1=19999\gbp ic 1/20000\
08 May 2009 395 Particulars of a mortgage or charge / charge no: 1
07 May 2009 288a Secretary appointed sharon dowber
28 Apr 2009 MEM/ARTS Memorandum and Articles of Association
28 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2009 287 Registered office changed on 28/04/2009 from hammonds LLP ref : sdw rutland house 148 edmund street birmingham B3 2JR
28 Apr 2009 288b Appointment terminated secretary hammonds secretaries LIMITED
28 Apr 2009 288b Appointment terminated director hammonds directors LIMITED
28 Apr 2009 288b Appointment terminated director peter crossley
28 Apr 2009 288a Director appointed andrew mark taylor