A&R UTILITIES (NORTH EAST) LIMITED
Status | ACTIVE |
Company No. | 08087680 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 12 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
A&R UTILITIES (NORTH EAST) LIMITED is an active private limited company with number 08087680. It was incorporated 12 years, 7 days ago, on 29 May 2012. The company address is Beaumont House Beaumont House, Newcastle Upon Tyne, NE5 1NB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
New address: Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB
Old address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB
Change date: 2021-07-21
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Garry Lee Mellor
Notification date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Old address: 32 Saltwell View Gateshead NE8 4NT England
New address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB
Change date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change account reference date company previous shortened
Date: 05 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Some Companies
BLISS PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 09235525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 38 ALEXANDER HOUSE,ALDERSHOT,GU11 1BG
Number: | 08177119 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATECH (HEATING PRODUCT SALES) LIMITED
19 CARISBROOKE DRIVE,STAFFORDSHIRE,ST17 9JY
Number: | 03883469 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTUNITY HOMEBUYERS LIMITED
10 DEFENDER COURT,SUNDERLAND,SR5 3PE
Number: | 11959280 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 08484820 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRANKLYN MANAGEMENT COMPANY (ILKLEY) LIMITED
3 CECIL AVENUE,BAILDON,BD17 5LH
Number: | 08176169 |
Status: | ACTIVE |
Category: | Private Limited Company |