C B Z UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065142860001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FLATMAN / 25/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 43 CONISCLIFFE ROAD DARLINGTON DURHAM DL3 7EH

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS ELANO FLATMAN

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FLATMAN / 25/02/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FLATMAN / 07/04/2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED LEIGH FLATMAN LOGGED FORM

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JEAN FLATMAN LOGGED FORM

View Document

09/04/089 April 2008 SECRETARY APPOINTED JEAN FLATMAN

View Document

09/04/089 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/04/089 April 2008 DIRECTOR APPOINTED LEIGH FLATMAN

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

26/02/0826 February 2008 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