Advanced company searchLink opens in new window

THE DURHAM UTC LIMITED

Company number 08706625

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)
23 Jan 2018 AA Full accounts made up to 31 August 2017
02 Nov 2017 AP01 Appointment of Mr Michael Iain Reid as a director on 17 November 2016
02 Nov 2017 AP01 Appointment of Mrs Louise Shepherd as a director on 1 February 2017
02 Nov 2017 AP01 Appointment of Mrs Haley Anne Whalley as a director on 1 February 2017
02 Nov 2017 TM01 Termination of appointment of Darren Wayne Cumner as a director on 7 April 2017
21 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
01 Jun 2017 TM02 Termination of appointment of Helen Cutting as a secretary on 26 May 2017
26 May 2017 AP03 Appointment of Mrs Jean Margaret Bell as a secretary on 26 May 2017
25 May 2017 AD01 Registered office address changed from University of Sunderland 4th Floor Edinburgh Building Sunderland Tyne and Wear SR1 3SD to Long Tens Way Long Tens Way Aycliffe Business Park Newton Aycliffe DL5 6AP on 25 May 2017
09 Feb 2017 AP01 Appointment of Professor Ian George Neal as a director on 17 November 2016
09 Feb 2017 AP01 Appointment of Mr Peter Anthony Gallone as a director on 17 November 2016
16 Jan 2017 AA Full accounts made up to 31 August 2016
04 Jan 2017 MR01 Registration of charge 087066250001, created on 4 January 2017
21 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
12 Feb 2016 AA Full accounts made up to 31 August 2015
14 Oct 2015 AR01 Annual return made up to 26 September 2015 no member list
02 Sep 2015 AP01 Appointment of Mr Thomas Calverley Dower as a director on 1 September 2015
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Feb 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
13 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2014
28 Oct 2014 AR01 Annual return made up to 26 September 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
22 Oct 2014 AP01 Appointment of Professor Gary Holmes as a director on 10 September 2014
22 Oct 2014 AP01 Appointment of Shirley Anne Atkinson as a director on 10 September 2014
22 Oct 2014 AD01 Registered office address changed from , C/O Watson Burton Llp 1 St James Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ, United Kingdom to University of Sunderland 4Th Floor Edinburgh Building Sunderland Tyne and Wear SR1 3SD on 22 October 2014
22 Oct 2014 AP03 Appointment of Helen Cutting as a secretary on 10 September 2014