CARILLION UTILITY SERVICES GROUP LIMITED

Company Documents

DateDescription
03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018

View Document

01/07/181 July 2018 ORDER OF COURT TO WIND UP

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD TAPP

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL TAYLOR / 17/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HUDSON / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HUDSON / 09/08/2012

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

01/09/111 September 2011 DIRECTOR APPOINTED NIGEL PAUL TAYLOR

View Document

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

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 20/09/2010

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINS

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HUDSON / 09/11/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED PETER JONES

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN COCLIFF

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 AUDITOR'S RESIGNATION

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN GRICE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED ALFRED MCALPINE UTILITY SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

26/02/0826 February 2008 SECRETARY APPOINTED RICHARD FRANCIS TAPP

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED KENNEDY CONSTRUCTION GROUP LIMIT ED CERTIFICATE ISSUED ON 31/12/01

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/00

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 78 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UN

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 01/11/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL GROUP ACCOUNTS MADE UP TO 02/11/97

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 CONVERTION SHARES 13/08/97

View Document

22/08/9722 August 1997 ACQUISITION OF CAPITAL 13/08/97

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/08/97

View Document

22/08/9722 August 1997 ALTER MEM AND ARTS 13/08/97

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9722 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL GROUP ACCOUNTS MADE UP TO 27/10/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 FULL GROUP ACCOUNTS MADE UP TO 29/10/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/10/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

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

07/06/947 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL GROUP ACCOUNTS MADE UP TO 01/11/92

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 27/10/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 28/10/90

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 29/10/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9024 July 1990 £ NC 217800/218800 03/05/90

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 03/05/90

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/10/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 01/11/87

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: LEDSON ROAD WYTHENSHAWE MANCHESTER M23 9DR

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 02/11/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DIRECTOR RESIGNED

View Document

07/11/867 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/869 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 27/10/85

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