UTILITY MANAGEMENT SERVICES (BCW GROUP) LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BARKER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE HOOD SAUNDERS / 14/05/2014

View Document

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM:
WARRINGTON BUSINESS PARK LONG LANE
WARRINGTON
WA2 8TX
UNITED KINGDOM

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
WARRINGTON BUSINESS PARK LONG LANE
WARRINGTON
WA2 8TX
UNITED KINGDOM

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 SAIL ADDRESS CHANGED FROM: WELLFIELD HOUSE VICTORIA ROAD CHURWELL, MORLEY LEEDS WEST YORKSHIRE LS27 7PA UNITED KINGDOM

View Document

12/02/1312 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE BEVERLEY BARKER / 16/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BRADSHAW / 16/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/09/1221 September 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED UTILITY MANAGEMENT SERVICES (HULL) LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

26/03/1226 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/129 February 2012 AUDITOR'S RESIGNATION

View Document

08/02/128 February 2012 AUDITOR'S RESIGNATION

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DAVID WAITE

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM HERTSMERE HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE UNITED KINGDOM

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MISS IRENE HOOD SAUNDERS

View Document

02/02/122 February 2012 DIRECTOR APPOINTED BRYAN MOUAT

View Document

02/02/122 February 2012 DIRECTOR APPOINTED JACQUELINE SHARPE

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 29/04/11

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BRADSHAW / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHAPMAN / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BEVERLEY BARKER / 01/10/2009

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER LIGHTOWLERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 ARTICLES OF ASSOCIATION

View Document

26/10/0726 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0726 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 7TH FLOOR ONE CROWN SQUARE, CHURCH STREET EAST, WOKING, SURREY GU21 6HR

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: WARRINGTON BUSINESS PARK, LONG LANE, WARRINGTON, WA2 8TX

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

01/04/051 April 2005 � NC 1000/100000 06/01

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: SUITE 1, 61 KINGSTON ROAD,, WILLERBY, HULL, EAST YORKSHIRE, HU16 6AD

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 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