GTC UTILITY CONSTRUCTION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ENERGY HOUSE, WOOLPIT BUSINESS PARK, WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UP

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

09/04/189 April 2018 CESSATION OF THE GAS TRANSPORTATION COMPANY LIMITED AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUUK INFRASTRUCTURE NO 2 LIMITED

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DALE

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JOHN TROUNSON

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DARRYL JOHN CORNEY

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED CHRISTOPHER MUMFORD

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JOHN DALE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR SIMON JOHN LEE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY BARRY LARGENT

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

15/06/1015 June 2010 ADOPT ARTICLES 02/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY ROY LARGENT / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 05/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MORGAN / 04/03/2008

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information