OCU NORTHAVON HIGHWAYS & UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
15/01/2415 January 2024 | Termination of appointment of Gareth Huw Davies as a director on 2024-01-15 |
18/12/2318 December 2023 | Termination of appointment of Michael John Clancy as a director on 2023-12-15 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-01 with updates |
28/06/2328 June 2023 | Change of details for Northavon Group Limited as a person with significant control on 2023-05-22 |
13/06/2313 June 2023 | Second filing for the appointment of Mr Michael John Clancy as a director |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Memorandum and Articles of Association |
09/06/239 June 2023 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
08/06/238 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
07/06/237 June 2023 | Appointment of Mr Michael Blake Hughes as a director on 2023-05-19 |
06/06/236 June 2023 | Appointment of Mr David Matthew Snowball as a director on 2023-05-19 |
06/06/236 June 2023 | Termination of appointment of Mark Peter Matthews as a director on 2023-05-19 |
06/06/236 June 2023 | Appointment of Michael Cornwell as a secretary on 2023-05-19 |
06/06/236 June 2023 | Appointment of Gareth Huw Davies as a director on 2023-05-19 |
02/06/232 June 2023 | Satisfaction of charge 103087940001 in full |
30/05/2330 May 2023 | Appointment of Mr Denis Adrian O'sullivan as a director on 2023-05-19 |
30/05/2330 May 2023 | Appointment of Mr Michael John Clancy as a director on 2023-05-16 |
30/05/2330 May 2023 | Registered office address changed from Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-05-30 |
22/05/2322 May 2023 | Certificate of change of name |
08/02/238 February 2023 | Registration of charge 103087940001, created on 2023-02-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-01 with updates |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
30/07/2030 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
26/05/2026 May 2020 | PREVEXT FROM 31/08/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
02/08/192 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHAVON GROUP LIMITED |
02/08/192 August 2019 | CESSATION OF MARK PETER MATTHEWS AS A PSC |
29/05/1929 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
24/04/1824 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/01/1831 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1831 January 2018 | COMPANY NAME CHANGED NORTHAVON GROUP LIMITED CERTIFICATE ISSUED ON 31/01/18 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
02/08/162 August 2016 | 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