UTILITY NETWORKS CONTRACTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/10/1631 October 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/10/1527 October 2015 | COMPANY NAME CHANGED UTILITY NETWORKS PLUMBING SERVICES LTD CERTIFICATE ISSUED ON 27/10/15 |
| 03/06/153 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 8 BOZWARD STREET WORCESTER WORCESTERSHIRE WR2 5DE |
| 31/05/1331 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/07/124 July 2012 | APPOINTMENT TERMINATED, SECRETARY GARY GOODE |
| 04/07/124 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DIXON-GOODE / 20/06/2011 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 26 THE GREEN KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SD ENGLAND |
| 01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 30A THE GREEN KINGS NORTON BIRMINGHAM B38 8SD |
| 26/05/1126 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GOODE / 22/05/2011 |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GOODE / 22/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/05/0822 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 30A THE GREEN KINGS NORTON BIRMINGHAM B38 8SD |
| 11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
| 11/07/0611 July 2006 | NEW SECRETARY APPOINTED |
| 24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/05/0624 May 2006 | SECRETARY RESIGNED |
| 24/05/0624 May 2006 | DIRECTOR RESIGNED |
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