COMMUNITY UTILITIES LTD
Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 24/02/2524 February 2025 | Appointment of Mr Nicholas Guy Richards as a director on 2025-02-24 |
| 30/01/2530 January 2025 | Appointment of Mrs Rebecca Proctor as a secretary on 2025-01-17 |
| 20/01/2520 January 2025 | Miscellaneous |
| 19/11/2419 November 2024 | Termination of appointment of Jeremy David French as a director on 2024-11-19 |
| 31/10/2431 October 2024 | |
| 31/10/2431 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 31/10/2431 October 2024 | |
| 31/10/2431 October 2024 | |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-16 with updates |
| 10/02/2310 February 2023 | Director's details changed for Mr Nicholas Stephen Proctor on 2022-05-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/10/215 October 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
| 04/10/214 October 2021 | Appointment of Mr Jeremy David French as a director on 2021-10-01 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-07-31 |
| 16/08/2016 August 2020 | COMPANY NAME CHANGED COMM:UNITY UTILITIES LTD CERTIFICATE ISSUED ON 16/08/20 |
| 16/08/2016 August 2020 | Resolutions |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 03/03/203 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | DIRECTOR APPOINTED MR TIMOTHY JAMES STEPHEN |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM ONE CENTRAL SQUARE WOOD STREET ONE CENTRAL SQUARE CARDIFF CF10 1FS WALES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/07/1931 July 2019 | ADOPT ARTICLES 21/03/2019 |
| 27/06/1927 June 2019 | CURREXT FROM 31/05/2019 TO 31/07/2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company