MORGAN UTILITIES GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/12/1531 December 2015 REREG PLC TO PRI; RES02 PASS DATE:31/12/2015

View Document

31/12/1531 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/1531 December 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1523 June 2015 ADOPT ARTICLES 28/06/2011

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 04/02/2013

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED NEIL SKELDING

View Document

03/04/123 April 2012 CHANGE PERSON AS DIRECTOR

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIBBERT

View Document

11/07/1111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1111 July 2011 ADOPT ARTICLES 28/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 08/06/2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MATTHEW HIBBERT

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MULLIGAN / 01/01/2008

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED MORGAN ASHURST PLC CERTIFICATE ISSUED ON 27/07/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

04/06/074 June 2007 COMPANY NAME CHANGED MORGAN UTILITIES GROUP PLC CERTIFICATE ISSUED ON 04/06/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0629 November 2006 RE SHARE AGREEMENT 08/11/06

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 £ NC 361959/2361959 19/1

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

06/01/046 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED PIPELINE CONSTRUCTORS GROUP PLC CERTIFICATE ISSUED ON 16/01/02

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 18992 ORD SHARES 29/10/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

04/12/974 December 1997 £ IC 361959/303099 13/11/97 £ SR 58860@1=58860

View Document

03/12/973 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/11/97

View Document

03/12/973 December 1997 P.O.S 13/11/97

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 22/04/96

View Document

15/05/9615 May 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/05/9615 May 1996 REREGISTRATION PRI-PLC 22/04/96

View Document

14/05/9614 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9614 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/05/9614 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/9614 May 1996 BALANCE SHEET

View Document

14/05/9614 May 1996 AUDITORS' STATEMENT

View Document

14/05/9614 May 1996 AUDITORS' REPORT

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SHARES AGREEMENT OTC

View Document

13/11/9513 November 1995 COMPANY NAME CHANGED BIRCHMIRE LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/956 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 ADOPT MEM AND ARTS 28/09/95

View Document

05/10/955 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 £ NC 100/361959 28/09

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information