MORGAN UTILITIES LIMITED

Company Documents

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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

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 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

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

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

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

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

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1523 June 2015 ADOPT ARTICLES 12/01/2011

View Document

01/04/151 April 2015 Annual return made up to 31 March 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

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

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

03/04/133 April 2013 Annual return made up to 31 March 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

13/04/1213 April 2012 Annual return made up to 31 March 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

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 AUDITORS RESIGNATION

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 08/06/2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 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

19/01/1119 January 2011 ADOPT ARTICLES 12/01/2011

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD CUTLER / 01/10/2009

View Document

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

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD CUTLER / 01/10/2009

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

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 01/10/2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MATTHEW HIBBERT

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

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

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

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

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/057 January 2005 £ NC 150000/3150000 15/1

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 15/12/04

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

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION 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

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 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 FULL 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

17/01/0217 January 2002 COMPANY NAME CHANGED PIPELINE CONSTRUCTORS LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP

View Document

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

View Document

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

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 ACCOUNTS MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

13/04/9913 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 ACCOUNTS MADE UP TO 30/09/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

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

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

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

View Document

14/04/9614 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/955 October 1995 AUDITOR'S RESIGNATION

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 71 DUKE STREET MAYFAIR LONDON W1M 5DH

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

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

View Document

04/10/954 October 1995 AUDITOR'S RESIGNATION

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ALTER MEM AND ARTS 30/04/92

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 FULL GROUP ACCOUNTS MADE UP TO 28/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ALTER MEM AND ARTS 26/01/90

View Document

13/02/9013 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9013 February 1990 £ NC 100000/150000 26/01/90

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL GROUP ACCOUNTS MADE UP TO 28/09/88

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8620 August 1986 GAZETTABLE DOCUMENT

View Document

24/06/8624 June 1986 GAZETTABLE DOCUMENT

View Document

24/10/8524 October 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8530 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/85

View Document

07/04/817 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/81

View Document

27/01/8127 January 1981 CERTIFICATE OF INCORPORATION

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