SAVINGS-ON-UTILITIES LIMITED

Company Documents

DateDescription
26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/08/1530 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/10/1426 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/10/1426 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL POLLOCK HOWELL WILLIAMS / 14/05/2014

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MILAGROS ZAPICO LACHICA WILLIAMS / 14/05/2014

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POLLOCK HOWELL WILLIAMS / 14/05/2014

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM
25 LAMINTONE DRIVE
LEAMINGTON SPA
WARWICKSHIRE
CV32 6SJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/09/129 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILAGROS ZAPICO LACHICA WILLIAMS / 14/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POLLOCK HOWELL WILLIAMS / 14/08/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 33 HALSTEAD ROAD GOSFIELD HALSTEAD ESSEX CO9 1PG

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information