C B Z UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065142860001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FLATMAN / 25/03/2015 |
26/03/1526 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 43 CONISCLIFFE ROAD DARLINGTON DURHAM DL3 7EH |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | DIRECTOR APPOINTED MRS ELANO FLATMAN |
28/02/1228 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FLATMAN / 25/02/2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FLATMAN / 07/04/2008 |
14/04/0814 April 2008 | DIRECTOR APPOINTED LEIGH FLATMAN LOGGED FORM |
14/04/0814 April 2008 | SECRETARY APPOINTED JEAN FLATMAN LOGGED FORM |
09/04/089 April 2008 | SECRETARY APPOINTED JEAN FLATMAN |
09/04/089 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
09/04/089 April 2008 | DIRECTOR APPOINTED LEIGH FLATMAN |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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