Advanced company searchLink opens in new window

CLC UTILITIES HOLDINGS LIMITED

Company number 07666995

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)
17 Feb 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Feb 2017 MAR Re-registration of Memorandum and Articles
17 Feb 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Feb 2017 RR02 Re-registration from a public company to a private limited company
14 Dec 2016 TM01 Termination of appointment of Dean Anthony Floyd as a director on 23 November 2016
26 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,000
28 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
26 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
26 Aug 2015 CH04 Secretary's details changed for Thomson Snell and Passmore on 22 December 2014
27 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jun 2015 TM02 Termination of appointment of Thomson Snell and Passmore as a secretary on 29 June 2015
05 Jan 2015 AD01 Registered office address changed from Codham Hall Great Warley Brentwood Essex CM13 3JT England to C/O Wjp/720128-2 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX on 5 January 2015
30 Dec 2014 AUDR Auditor's report
30 Dec 2014 MAR Re-registration of Memorandum and Articles
30 Dec 2014 BS Balance Sheet
30 Dec 2014 AUDS Auditor's statement
30 Dec 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Dec 2014 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
30 Dec 2014 CERTNM Company name changed essex carriageways LTD\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2014-10-30
30 Dec 2014 CONNOT Change of name notice
02 Oct 2014 AD01 Registered office address changed from Aaron House Forest Road, Hainault Business Park Hainault Essex IG6 3JP to Codham Hall Great Warley Brentwood Essex CM13 3JT on 2 October 2014
08 Sep 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
05 Sep 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
29 Jul 2014 AP01 Appointment of Mr Alan England as a director on 5 June 2014
29 Jul 2014 TM01 Termination of appointment of Mark Lee Floyd as a director on 5 June 2014