UTILITY & CONSTRUCTION TRAINING LIMITED

06429564
HURN VIEW HOUSE 5 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH BH23 6EW

Documents

Documents
Date Category Description Pages
11 Jun 2024 officers Appointment of director (Mr Martin Brett Boden) 2 Buy now
04 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2024 officers Termination of appointment of director (Patrick Malcolm Mann Sinclair) 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 25 Buy now
25 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 5 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2022 officers Termination of appointment of director (Stephen Allan Hyde) 1 Buy now
10 Nov 2022 officers Termination of appointment of director (Ian Cleminson) 1 Buy now
10 Nov 2022 officers Termination of appointment of director (Alexander Hynd Bell) 1 Buy now
10 Nov 2022 officers Termination of appointment of director (Charles Ohare) 1 Buy now
10 Nov 2022 officers Termination of appointment of director (Stephen Richard Sharp) 1 Buy now
10 Nov 2022 officers Termination of appointment of director (John Killen) 1 Buy now
10 Nov 2022 officers Appointment of director (Patrick Malcolm Mann Sinclair) 2 Buy now
10 Nov 2022 officers Appointment of director (Mr Paul Knowles) 2 Buy now
10 Nov 2022 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 9 Buy now
28 Oct 2022 capital Return of Allotment of shares 3 Buy now
12 Sep 2022 accounts Annual Accounts 14 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 13 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2020 accounts Annual Accounts 13 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Oct 2019 capital Notice of cancellation of shares 6 Buy now
16 Oct 2019 resolution Resolution 2 Buy now
16 Oct 2019 capital Return of purchase of own shares 3 Buy now
17 Sep 2019 accounts Annual Accounts 12 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2018 accounts Annual Accounts 14 Buy now
29 Dec 2017 miscellaneous Second filing of Confirmation Statement dated 16/11/2017 8 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2017 officers Appointment of director (Mr Stephen Allan Hyde) 2 Buy now
08 Nov 2017 capital Return of Allotment of shares 3 Buy now
04 Oct 2017 accounts Annual Accounts 19 Buy now
03 Oct 2017 capital Notice of cancellation of shares 4 Buy now
03 Oct 2017 resolution Resolution 2 Buy now
03 Oct 2017 capital Return of purchase of own shares 3 Buy now
29 Aug 2017 resolution Resolution 19 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 11 Buy now
05 Jan 2016 annual-return Annual Return 8 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Charles Ohare) 2 Buy now
14 Oct 2015 accounts Annual Accounts 9 Buy now
20 Nov 2014 annual-return Annual Return 8 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
09 Dec 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
14 Feb 2013 annual-return Annual Return 8 Buy now
20 Jul 2012 accounts Annual Accounts 9 Buy now
30 Jan 2012 annual-return Annual Return 8 Buy now
27 Jun 2011 accounts Annual Accounts 8 Buy now
20 May 2011 officers Appointment of director (Mr Ian Cleminson) 3 Buy now
01 Dec 2010 annual-return Annual Return 7 Buy now
28 Apr 2010 accounts Annual Accounts 7 Buy now
24 Feb 2010 annual-return Annual Return 9 Buy now
24 Feb 2010 officers Change of particulars for director (Stephen Richard Sharp) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Alexander Hynd Bell) 2 Buy now
24 Feb 2010 officers Change of particulars for director (John Killen) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Charles Ohare) 2 Buy now
28 Jul 2009 accounts Annual Accounts 7 Buy now
17 Jun 2009 officers Appointment terminated director and secretary mark kershaw 1 Buy now
23 Dec 2008 annual-return Return made up to 16/11/08; full list of members 7 Buy now
29 Jul 2008 capital Ad 17/06/08\gbp si 200@1=200\gbp ic 100/300\ 2 Buy now
03 Jul 2008 resolution Resolution 2 Buy now
29 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 19 curzon road, poynton stockport cheshire SK12 1YE 1 Buy now
16 Jan 2008 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Nov 2007 incorporation Incorporation Company 20 Buy now