Advanced company searchLink opens in new window

P ILLINGWORTH UTILITIES LIMITED

Company number 11719997

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)
03 May 2024 AA Micro company accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 31 December 2022
10 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
12 Jun 2022 CH01 Director's details changed for Mr Paul Illingworth on 12 June 2022
12 Jun 2022 AD01 Registered office address changed from 2 Swallow Close Layer-De-La-Haye Colchester CO2 0LW England to 4 Maypole Road Tiptree Colchester CO5 0EG on 12 June 2022
12 Jun 2022 PSC04 Change of details for Mr Paul Illingworth as a person with significant control on 12 June 2022
29 Apr 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
16 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
11 May 2021 CH01 Director's details changed for Mr Paul Illingworth on 29 April 2021
11 May 2021 PSC04 Change of details for Mr Paul Illingworth as a person with significant control on 29 April 2021
11 May 2021 AD01 Registered office address changed from 22 Tile House Lane Great Horkesley Colchester CO6 4EA England to 2 Swallow Close Layer-De-La-Haye Colchester CO2 0LW on 11 May 2021
29 Apr 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
13 Jun 2020 AA Micro company accounts made up to 31 December 2019
25 May 2020 AD01 Registered office address changed from 286 Shoebury Road Southend-on-Sea SS1 3TT United Kingdom to 22 Tile House Lane Great Horkesley Colchester CO6 4EA on 25 May 2020
25 May 2020 CH01 Director's details changed for Mr Paul Illingworth on 20 May 2020
25 May 2020 PSC04 Change of details for Mr Paul Illingworth as a person with significant control on 20 May 2020
27 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
22 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 101
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted