UTILITY BILLING & METERING LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE
UNITED KINGDOM

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

26/07/1326 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/12/1128 December 2011 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSTONE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
WELLFIELD HOUSE
VICTORIA ROAD MORLEY
LEEDS
WEST YORKSHIRE
LS27 7PA

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY TATE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MRS WENDY TATE

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER LIGHTOWLERS

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM:
7TH FLOOR ONE CROWN SQUARE
CHURCH STREET EAST
WOKING
SURREY GU21 6HR

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM:
7TH FLOOR ONE CROWN SQUARE
CHURCH STREET EAST
WOKING
SURREY GU21 6HR

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
SYSTEMS HOUSE FOUNDRY COURT
GOGMORE LANE
CHERTSEY
SURREY KT16 9AP

View Document

20/07/0620 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM:
1ST FLOOR HERTSMERE HOUSE
SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE WD6 1TE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED
UBM LIMITED
CERTIFICATE ISSUED ON 28/02/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
CLARENDON HOUSE
SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE WD6 1AG

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 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


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