COUNTY DURHAM UTILITIES LTD

Company Documents

DateDescription
16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Statement of affairs

View Document

15/08/2415 August 2024 Registered office address changed from 14 Abbey Green Spennymoor DL16 6PD England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2024-08-15

View Document

24/07/2424 July 2024 Registered office address changed from 67 Watson Park Spennymoor DL16 6NB England to 14 Abbey Green Spennymoor DL16 6PD on 2024-07-24

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN YOUNG

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

17/01/2017 January 2020 CESSATION OF BRYAN YOUNG AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF THOMAS ANDREW CALLAGHAN AS A PSC

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 DIRECTOR APPOINTED MRS JAQUELINE CALLAGHAN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS LISA VICTORIA YOUNG

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 67 WATSON PARK ROWAN COURT SPENNYMOOR DL16 6NS UNITED KINGDOM

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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