(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 28th February 2020
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 28th February 2020
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 28th February 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th February 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mr Warren Renwick 3, St. Austell Close Newcastle upon Tyne Tyne and Wear NE5 3UZ to 4 Broad Field Meadows Kenton Bank Foot Newcastle upon Tyne NE13 8BD on Tuesday 25th February 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 14th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 the Spinney Easington Village Peterlee Co Durham SR8 3NX to Mr Warren Renwick 3, St. Austell Close Newcastle upon Tyne Tyne and Wear NE5 3UZ on Monday 18th February 2019
filed on: 18th, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Friday 14th June 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 14th June 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 14th June 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th June 2010
filed on: 14th, July 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 14th July 2010.
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On Wednesday 14th July 2010 - new secretary appointed
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th July 2010.
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 14th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed j d utilities LIMITEDcertificate issued on 13/07/10
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(20 pages)
|