- Company Overview for HUDDLE UTILITIES LTD (09380853)
- Filing history for HUDDLE UTILITIES LTD (09380853)
- People for HUDDLE UTILITIES LTD (09380853)
- Charges for HUDDLE UTILITIES LTD (09380853)
- Registers for HUDDLE UTILITIES LTD (09380853)
- More for HUDDLE UTILITIES LTD (09380853)
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) |
---|---|---|---|
25 Mar 2020 | AA01 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
10 Dec 2019 | MR01 | Registration of charge 093808530002, created on 4 December 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
12 Dec 2018 | AD03 | Register(s) moved to registered inspection location Suite C, Kiln House 15- 17 High Street 15-17 High Street Elstree Hertfordshire WD6 3BY | |
12 Dec 2018 | AD02 | Register inspection address has been changed to Suite C, Kiln House 15- 17 High Street 15-17 High Street Elstree Hertfordshire WD6 3BY | |
05 Jan 2018 | MR01 | Registration of charge 093808530001, created on 4 January 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Oct 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Mark Richard Harrison Stanton on 15 August 2015 | |
16 Feb 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Daniel Cohen on 4 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
19 Nov 2015 | AD01 | Registered office address changed from C/O Dodd Harris 35/37 Brent Street London NW4 2EF England to Gable House, 239 Regents Park Road London N3 3LF on 19 November 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from C/O David Jaye 35-37 Brent Street London NW4 2EF England to C/O Dodd Harris 35/37 Brent Street London NW4 2EF on 24 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Mark Richard Harrison Stanton on 9 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 36 Caterham Drive Coulsdon Surrey CR5 1JF United Kingdom to C/O David Jaye 35-37 Brent Street London NW4 2EF on 9 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Daniel Cohen as a director on 9 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Daniel Cohen as a director on 9 January 2015 |