Advanced company searchLink opens in new window

CENTRICA BUSINESS SOLUTIONS UK LIMITED

Company number 01874716

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into agreement for the borrowing of £30,000,000 08/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 14
19 Dec 2011 AA Accounts made up to 31 March 2011
25 Mar 2011 CH01 Director's details changed for Mr Timothy Hays Scott on 25 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Christopher James Hayton on 21 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Peter Law on 21 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Christopher John Marsland on 1 March 2011
06 Jan 2011 AA Accounts made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Aug 2010 AP01 Appointment of Mr Colin Spencer Dixon as a director
25 Aug 2010 AP01 Appointment of Mr Anthony Mayall as a director
21 Jan 2010 AA Accounts made up to 31 March 2009
20 Jan 2010 CH01 Director's details changed for Mr Alan Kenneth Barlow on 1 October 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Alan Kenneth Barlow on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Mr Derek John Duffill on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Peter Law on 1 October 2009
04 Jan 2010 CH03 Secretary's details changed for Mr Andrew John Evans on 1 October 2009
17 Dec 2009 TM01 Termination of appointment of David Mellor as a director
16 Oct 2009 CH01 Director's details changed for Mr Christopher John Marsland on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Derek Duffill on 16 October 2009
10 Jul 2009 395 Particulars of a mortgage or charge / charge no: 13
01 Apr 2009 288a Director appointed mr christopher john marsland
06 Jan 2009 AA Accounts made up to 31 March 2008