Advanced company searchLink opens in new window

LEA VALLEY UTILITIES LIMITED

Company number 06043508

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 2011 AP01 Appointment of Andrew John Hunter as a director
23 Dec 2010 AP03 Appointment of Christopher Baker as a secretary
20 Dec 2010 AP01 Appointment of Neil Douglas Mcgee as a director
20 Dec 2010 TM02 Termination of appointment of Joe Souto as a secretary
20 Dec 2010 TM01 Termination of appointment of Thomas Kusterer as a director
20 Dec 2010 TM01 Termination of appointment of Laurent Ferrari as a director
17 Dec 2010 AP01 Appointment of Basil Scarsella as a director
03 Nov 2010 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 3 November 2010
21 Oct 2010 AP01 Appointment of Richard Martin Harpley as a director
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 CH03 Secretary's details changed for Joe Souto on 10 May 2010
18 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Oct 2009 AP03 Appointment of Joe Souto as a secretary
30 Sep 2009 288b Appointment terminated secretary robert higson
07 Apr 2009 288a Director appointed thomas andreas kusterer
07 Apr 2009 288b Appointment terminated director humphrey cadoux-hudson
25 Mar 2009 363a Return made up to 08/01/09; full list of members; amend
13 Feb 2009 288c Director's change of particulars / humphrey cadoux-hudson / 09/01/2009
08 Jan 2009 363a Return made up to 08/01/09; full list of members
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
28 Oct 2008 288a Director appointed laurent ferrari
28 Oct 2008 288b Appointment terminated director paul cuttill
21 Feb 2008 363a Return made up to 08/01/08; full list of members
16 Jan 2008 288c Director's particulars changed