10 Furnival Street
London
EC4A 1AB
Director Name | Mr Richard James Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Kevin John Jarvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Craig Matthew McGilvray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr John Francis Derbyshire |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Non-Executive |
Correspondence Address | Meadowbrow Stoneheads, Whaley Bridge High Peak Derbyshire SK23 7BB |
Director Name | Mr Thomas Strickland Butler |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Fairfield Whittingham Lane Haighton Preston Lancashire PR2 5SL |
Director Name | Mr David John Ashton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 1995) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fieldside Avenue Euxton Chorley Lancashire PR7 6JF |
Director Name | Lily Ashton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Administrator |
Correspondence Address | 36 Fieldside Avenue Chorley Lancashire PR7 6JF |
Secretary Name | Bernadette Mary Pitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 34 Broadwood Drive Fulwood Preston Lancashire PR2 9SS |
Director Name | Malcolm David Birkett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 33 Edge Fold Road Worsley Manchester M28 7GE |
Secretary Name | John Ellis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(30 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1997) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Philip Brookes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Lime Tree Avenue Boston Spa West Yorkshire LS23 6DP |
Director Name | Richard Fraser |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Severn Hill Fulwood Preston Lancashire PR2 3RD |
Secretary Name | Graham Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 2 Willow Road Uppermill Oldham Lancashire OL3 6JP |
Secretary Name | Mr Neil Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Albany Drive Walton Le Dale Preston Lancashire PR5 4TX |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(35 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Colin Max Beresford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Sandygate Road Sheffield S10 5RZ |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 April 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Neil Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | John Collins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(36 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2003) |
Role | Sales & Marketing Director |
Correspondence Address | Copse Haven Roundhill Road Hurworth County Durham DL2 1QD |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(39 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr Peter David Ahye |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(42 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper West End Farm Gale Lane Stainburn Otley West Yorkshire LS21 2LX |
Director Name | Mr John Evans |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Stuart Fraser |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2011) |
Role | Senior Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Robert Edmondson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2018) |
Role | Sector Business Director |
Country of Residence | England |
Correspondence Address | The Matchworks Speke Road Garston Liverpool L19 2PH |
Director Name | Mr Kevin Alexander Fowlie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amey Holme Road Bamber Bridge Preston PR5 6BP |
Website | enterprise.plc.uk |
---|---|
Telephone | 01772 699795 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3k at £1 | Amey Utility Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £413,895,000 |
Gross Profit | £46,653,000 |
Net Worth | £34,176,000 |
Cash | £3,008,000 |
Current Liabilities | £413,375,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
12 August 1994 | Delivered on: 18 August 1994 Satisfied on: 3 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
---|---|
2 June 1993 | Delivered on: 10 June 1993 Satisfied on: 3 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a ivy cottage and land adjoining river eamont pooley bridge eden cumbria t/no: cu 79075. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1992 | Delivered on: 3 March 1992 Satisfied on: 24 August 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £203,091 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance see 395 for full details. Fully Satisfied |
21 August 1989 | Delivered on: 26 August 1989 Satisfied on: 31 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, melbourne street, glasgow title no gla 27736. Fully Satisfied |
9 August 1989 | Delivered on: 22 August 1989 Satisfied on: 31 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land with the buildings erected thereon situate on the east side of stocks lane and on the south side of park hull lane, heskin, chorley lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1989 | Delivered on: 1 June 1989 Satisfied on: 31 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 1988 | Delivered on: 21 July 1988 Satisfied on: 14 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at the junction of vaughan street and gorton road ardwick, manchester greater manchester title no la 319542. Fully Satisfied |
25 February 1988 | Delivered on: 12 March 1988 Satisfied on: 24 August 1993 Persons entitled: British Credit Trust Limited Classification: Agreement Secured details: £58,080 and all monies due or to become due from the company to the chargee. Particulars: 6 new material handling loaders manufactured by atlas industrial equipment co serial no's:- 521-744, 521-704, 521-684, 521-604, 521-524, 521-614. Fully Satisfied |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2000 | Delivered on: 26 August 2000 Satisfied on: 14 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurer lloyds underwriters, effected through lutine assurance services limited certificate no 130627 life assured s keogh for further details see form 395. Fully Satisfied |
21 August 2000 | Delivered on: 23 August 2000 Satisfied on: 14 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries(As Defined) (the Security Trustee) Classification: Composite guarantee and mortgage debenture Secured details: All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 2000 | Delivered on: 1 February 2000 Satisfied on: 23 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Insurer lloyds underwriters, effected through lutine assurance services limite certificate no 130627. see the mortgage charge document for full details. Fully Satisfied |
6 December 1999 | Delivered on: 16 December 1999 Satisfied on: 30 August 2000 Persons entitled: 3I PLC(Acting for Itself and as Trustee on Behalf of the Investors Under the Loan Agreement) Classification: Debenture created by the company (formerly known as A.R.M. utility services limited) Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee dated 6TH december 1999. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 December 1999 | Delivered on: 8 December 1999 Satisfied on: 23 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Beneficiaries (as Defined in the Debenture) (the Security Trustee)) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 8 December 1999 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 August 1987 | Delivered on: 1 September 1987 Satisfied on: 14 June 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2012 | Delivered on: 20 July 2012 Persons entitled: Leylani Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,000 see image for full details. Outstanding |
24 November 2010 | Delivered on: 8 December 2010 Persons entitled: Leylani Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,000 and such other sums as may be deposited see image for full details. Outstanding |
1 March 2021 | Termination of appointment of James Stefan Haluch as a director on 26 February 2021 (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Craig Matthew Mcgilvray as a director on 29 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Paul Thain as a director on 29 October 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (46 pages) |
31 March 2020 | Appointment of Mr Paul Thain as a director on 31 March 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Darren Simon Jones on 16 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of David Michael Mcloughlin as a director on 10 January 2020 (1 page) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Amey Utility Services Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
14 March 2019 | Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages) |
16 January 2019 | Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
26 July 2018 | Appointment of Mr Darren Simon Jones as a director on 20 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr David Michael Mcloughlin as a director on 20 July 2018 (2 pages) |
24 May 2018 | Termination of appointment of Kevin Alexander Fowlie as a director on 27 April 2018 (1 page) |
9 November 2017 | Change of details for Amey Utility Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Amey Utility Services Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Kevin Alexander Fowlie as a director on 3 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Kevin Alexander Fowlie as a director on 3 January 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Atherton as a director on 31 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 May 2014 | Registered office address changed from , Lancaster House Centurion Way, Leyland, Lancashire, PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
4 February 2014 | Appointment of Mr Richard Ward as a director (2 pages) |
4 February 2014 | Appointment of Mr Richard Ward as a director (2 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (28 pages) |
27 August 2013 | Full accounts made up to 28 December 2012 (28 pages) |
1 August 2013 | Termination of appointment of John Evans as a director (1 page) |
1 August 2013 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
1 August 2013 | Termination of appointment of John Evans as a director (1 page) |
1 August 2013 | Appointment of Mr Nicholas Mark Gregg as a director (2 pages) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
1 August 2013 | Appointment of Mr David Atherton as a director (2 pages) |
1 August 2013 | Appointment of Mr David Atherton as a director (2 pages) |
8 July 2013 | Termination of appointment of David Foster as a director (1 page) |
8 July 2013 | Termination of appointment of David Foster as a director (1 page) |
2 July 2013 | Satisfaction of charge 16 in full (4 pages) |
2 July 2013 | Satisfaction of charge 16 in full (4 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
9 May 2013 | Termination of appointment of Mark Sunderland as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Sunderland as a director (1 page) |
26 April 2013 | Termination of appointment of Stuart Chaston as a director (1 page) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Termination of appointment of Stuart Chaston as a director (1 page) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Director's details changed for Mr John Evans on 18 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr John Evans on 18 April 2013 (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Termination of appointment of Alan Peterson as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of James Meechan as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of Alan Peterson as a director (1 page) |
12 April 2013 | Termination of appointment of James Meechan as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
23 November 2011 | Appointment of Mr Alan Edward Peterson as a director (2 pages) |
23 November 2011 | Appointment of Mr James Meechan as a director (2 pages) |
23 November 2011 | Appointment of Mr Alan Edward Peterson as a director (2 pages) |
23 November 2011 | Appointment of Mr James Meechan as a director (2 pages) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from , Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom on 28 October 2011 (1 page) |
26 October 2011 | Termination of appointment of Stuart Fraser as a director (1 page) |
26 October 2011 | Termination of appointment of Stuart Fraser as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 August 2011 | Termination of appointment of Philip Hall as a director (1 page) |
23 August 2011 | Termination of appointment of Philip Hall as a director (1 page) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
24 March 2011 | Termination of appointment of Neil Kirkby as a director (1 page) |
24 March 2011 | Termination of appointment of Neil Kirkby as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from , Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX on 13 December 2010 (1 page) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 August 2010 | Appointment of Mr Stuart Fraser as a director (2 pages) |
11 August 2010 | Appointment of Mr Stuart Fraser as a director (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Mr Martin John Joyce on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Martin John Joyce on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Neil Robert Ernest Kirkby on 19 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Neil Robert Ernest Kirkby on 19 July 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 April 2010 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
20 April 2010 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
31 March 2010 | Appointment of Mr John Evans as a director (2 pages) |
31 March 2010 | Appointment of Mr John Evans as a director (2 pages) |
15 January 2010 | Director's details changed for Daniel Holland on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Neil Foster on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Philip Gregory Hall on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Stuart Chaston on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Paul Sunderland on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Paul Sunderland on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Philip Gregory Hall on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Stuart Chaston on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Holland on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Neil Foster on 14 January 2010 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
9 July 2009 | Appointment terminated director peter ahye (1 page) |
9 July 2009 | Appointment terminated director peter ahye (1 page) |
7 May 2009 | Director's change of particulars / philip hall / 28/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / philip hall / 28/04/2009 (1 page) |
3 March 2009 | Director appointed mr peter david ahye (1 page) |
3 March 2009 | Director appointed mr peter david ahye (1 page) |
2 March 2009 | Director's change of particulars / neil kirkby / 31/12/2008 (1 page) |
2 March 2009 | Director's change of particulars / neil kirkby / 31/12/2008 (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Appointment terminated director michael mcgrath (1 page) |
8 May 2008 | Appointment terminated director michael mcgrath (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
19 July 2006 | Return made up to 19/07/06; full list of members (4 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (4 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (4 pages) |
24 March 2006 | New director appointed (4 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (4 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 19/07/04; full list of members (13 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 19/07/04; full list of members (13 pages) |
23 July 2004 | Director's particulars changed (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
2 March 2004 | Declaration of mortgage charge released/ceased (3 pages) |
2 March 2004 | Declaration of mortgage charge released/ceased (3 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 19/07/03; full list of members (12 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (12 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (4 pages) |
9 May 2003 | New director appointed (4 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
13 January 2003 | Memorandum and Articles of Association (18 pages) |
13 January 2003 | Memorandum and Articles of Association (18 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Company name changed enterprise utility services limi ted\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed enterprise utility services limi ted\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | New director appointed (2 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
31 December 2001 | Company name changed A.R.M. services LIMITED\certificate issued on 31/12/01 (2 pages) |
31 December 2001 | Company name changed A.R.M. services LIMITED\certificate issued on 31/12/01 (2 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ (1 page) |
12 January 2001 | Auditor's resignation (2 pages) |
12 January 2001 | Auditor's resignation (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2000 | Particulars of mortgage/charge (9 pages) |
23 August 2000 | Particulars of mortgage/charge (9 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members
|
10 August 2000 | Return made up to 19/07/00; full list of members
|
23 February 2000 | Memorandum and Articles of Association (14 pages) |
23 February 2000 | Memorandum and Articles of Association (14 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Particulars of mortgage/charge (8 pages) |
1 February 2000 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | Full accounts made up to 2 April 1999 (16 pages) |
20 December 1999 | Company name changed A.R.M. utility services LIMITED\certificate issued on 20/12/99 (2 pages) |
20 December 1999 | Full accounts made up to 2 April 1999 (16 pages) |
20 December 1999 | Company name changed A.R.M. utility services LIMITED\certificate issued on 20/12/99 (2 pages) |
20 December 1999 | Full accounts made up to 2 April 1999 (16 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
14 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Resolutions
|
8 December 1999 | Particulars of mortgage/charge (9 pages) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Particulars of mortgage/charge (9 pages) |
12 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
29 July 1998 | Return made up to 19/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 19/07/98; no change of members (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
9 September 1997 | Return made up to 19/07/97; full list of members
|
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Return made up to 19/07/97; full list of members
|
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (3 pages) |
4 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
4 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (3 pages) |
7 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
7 April 1997 | New secretary appointed (3 pages) |
7 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (7 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
17 March 1997 | Declaration of assistance for shares acquisition (8 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (7 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
23 September 1996 | Return made up to 19/07/96; no change of members (6 pages) |
23 September 1996 | Return made up to 19/07/96; no change of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: brooke street, chorley, lancashire, PR6 0ND (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: brooke street chorley lancashire PR6 0ND (1 page) |
31 October 1995 | Secretary's particulars changed (2 pages) |
31 October 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
24 August 1994 | Memorandum and Articles of Association (21 pages) |
24 August 1994 | Memorandum and Articles of Association (21 pages) |
17 August 1994 | Resolutions
|
17 August 1994 | Resolutions
|
19 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
29 March 1994 | Company name changed A.R.M. construction (chorley) li mited\certificate issued on 30/03/94 (2 pages) |
29 March 1994 | Company name changed A.R.M. construction (chorley) li mited\certificate issued on 30/03/94 (2 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 August 1992 | Return made up to 19/07/92; no change of members
|
24 August 1992 | Return made up to 19/07/92; no change of members
|
21 August 1992 | Memorandum and Articles of Association (9 pages) |
21 August 1992 | Memorandum and Articles of Association (9 pages) |
23 May 1989 | Registered office changed on 23/05/89 from: stocks lane heskin chorley PR7 5LT (1 page) |
23 May 1989 | Registered office changed on 23/05/89 from: stocks lane, heskin, chorley, PR7 5LT (1 page) |
24 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
24 September 1986 | Return made up to 19/08/86; full list of members (5 pages) |
24 September 1986 | Return made up to 19/08/86; full list of members (5 pages) |
24 September 1986 | Full accounts made up to 31 December 1985 (14 pages) |
13 October 1966 | Incorporation (20 pages) |
13 October 1966 | Incorporation (20 pages) |
13 October 1966 | Certificate of incorporation (1 page) |
13 October 1966 | Certificate of incorporation (1 page) |