- Company Overview for UTILITY BIDDER LIMITED (06954978)
- Filing history for UTILITY BIDDER LIMITED (06954978)
- People for UTILITY BIDDER LIMITED (06954978)
- Charges for UTILITY BIDDER LIMITED (06954978)
- More for UTILITY BIDDER LIMITED (06954978)
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) |
---|---|---|---|
17 Sep 2018 | PSC07 | Cessation of James Robert Longley as a person with significant control on 17 September 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Gavin Lewis Williams as a director on 31 July 2018 | |
03 Aug 2018 | MR01 | Registration of charge 069549780001, created on 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Richard Haydn Thorpe on 23 February 2018 | |
09 Feb 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
31 Mar 2017 | CH01 | Director's details changed for Mr Gavin Lewis Williams on 31 March 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Mrs Sally Ann Martin on 27 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr James Robert Longley on 27 January 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Gavin Lewis Williams on 16 September 2014 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Mar 2015 | AP01 | Appointment of Mr Richard Haydn Thorpe as a director on 1 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mrs Sally Ann Martin as a director on 1 February 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
30 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jan 2014 | TM01 | Termination of appointment of James Livermore as a director |