R4 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 |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
11/10/2311 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
02/08/212 August 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/06/1917 June 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
13/08/1813 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
14/07/1714 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
02/03/172 March 2017 | DIRECTOR APPOINTED MRS GERALDINE FUREY |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND FUREY / 13/04/2015 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 10 PAIGNTON AVE BURNAGE MANCHESTER LANCASHIRE M19 2JF |
30/04/1530 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE FUREY / 13/04/2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/04/1316 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/03/1215 March 2012 | COMPANY NAME CHANGED E M FUREY CIVIL ENGINEERING LTD CERTIFICATE ISSUED ON 15/03/12 |
15/03/1215 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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