Advanced company searchLink opens in new window

UTILITY BIDDER LIMITED

Company number 06954978

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)
30 Oct 2013 CH01 Director's details changed for Mr Gavin Williams on 28 August 2013
23 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
12 Jun 2013 AP01 Appointment of Mr Gavin Williams as a director
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised capital removed and memorandum of association deleted 06/04/2013
16 May 2013 CC04 Statement of company's objects
16 May 2013 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 3
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Sep 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jan 2011 CH01 Director's details changed for Mr James Livermore on 26 January 2011
25 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Mr James Livermore on 7 July 2010
12 Jan 2010 AD01 Registered office address changed from Fernie House Fernie Road Market Harborough LE16 7PH United Kingdom on 12 January 2010
07 Jul 2009 NEWINC Incorporation