T M UTLEY (OFFSHORE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

10/01/2510 January 2025 Change of details for Mr Thomas Utley as a person with significant control on 2024-12-31

View Document

10/01/2510 January 2025 Change of details for Mrs Maureen Ann Utley as a person with significant control on 2024-12-31

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/03/2117 March 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/02/1915 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM T M UTLEY (OFFSHORE) PLC 18A LONDON STREET SOUTHPORT PR9 0UE

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANN UTLEY / 03/02/2015

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN UTLEY / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS UTLEY / 03/02/2015

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN UTLEY / 31/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS UTLEY / 31/12/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON WA1 1PG

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 GBP IC 61368/55416 10/12/08 GBP SR 5952@1=5952

View Document

29/12/0829 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: SILVERDALE HOUSE ABBOTSFIELD ROAD INDUSTRIAL EST. ST.HELENS MERSEYSIDE WA9 4HU

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 BONUS ISSUE OF SHARES 12/10/93

View Document

31/10/9331 October 1993 ALTER MEM AND ARTS 12/10/93

View Document

31/10/9331 October 1993 ADOPT MEM AND ARTS 12/10/93

View Document

31/10/9331 October 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/9331 October 1993 REREGISTRATION PRI-PLC 12/10/93

View Document

29/10/9329 October 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9329 October 1993 AUDITORS' REPORT

View Document

29/10/9329 October 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9329 October 1993 AUDITORS' STATEMENT

View Document

29/10/9329 October 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/9329 October 1993 BALANCE SHEET

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

29/04/9129 April 1991 NC INC ALREADY ADJUSTED 15/04/91

View Document

29/04/9129 April 1991 £ NC 20000/300000 15/04/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED

View Document

26/06/8926 June 1989 £ NC 100/20000 07/06/

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8728 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/04/8727 April 1987 COMPANY NAME CHANGED MILTONBURN LIMITED CERTIFICATE ISSUED ON 27/04/87

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 140 THE ALBANY OLD HALL STREET LIVERPOOL L3 9EY

View Document

11/04/8711 April 1987 ***** MEM AND ARTS ********

View Document

17/02/8717 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MINTBLU LTD


  • 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