WILDFIRE UTILITIES LTD - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-04-29 View Report
Accounts. Accounts type dormant. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Resolution. Description: Resolutions. 2020-07-19 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type dormant. 2019-08-03 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type dormant. 2018-09-23 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type dormant. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Peter Hawkins. 2017-07-17 View Report
Persons with significant control. Psc name: Grant Kops. Notification date: 2016-04-06. 2017-06-27 View Report
Persons with significant control. Psc name: Quiller Hawkins. Notification date: 2016-04-06. 2017-06-27 View Report
Accounts. Accounts type dormant. 2016-11-26 View Report
Annual return. With made up date full list shareholders. 2016-04-30 View Report
Accounts. Accounts type dormant. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Accounts. Accounts type dormant. 2014-11-02 View Report
Address. Old address: 55 Crown Street Brentwood Essex CM14 4BD. Change date: 2014-10-23. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-05-17 View Report
Officers. Change date: 2013-10-07. Officer name: Quiller Hawkins. 2014-05-17 View Report
Accounts. Accounts type dormant. 2013-11-09 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type dormant. 2012-09-01 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type dormant. 2010-11-27 View Report
Officers. Officer name: Grant Kops. Change date: 2009-12-01. 2010-10-20 View Report
Officers. Change date: 2009-12-01. Officer name: Quiller Hawkins. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Address. Change date: 2010-05-01. Old address: C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR. 2010-05-01 View Report
Accounts. Accounts type dormant. 2010-01-04 View Report
Address. Description: Registered office changed on 04/08/2009 from chase bureau accountants no 1 royal terrace southend on sea essex SS1 1EA. 2009-08-04 View Report
Annual return. Legacy. 2009-04-30 View Report
Accounts. Accounts type dormant. 2009-01-30 View Report
Annual return. Legacy. 2008-06-04 View Report
Officers. Description: Director's change of particulars / quiller hawkins / 29/04/2008. 2008-06-04 View Report
Officers. Description: Director's change of particulars / grant kops / 29/04/2008. 2008-06-04 View Report
Accounts. Accounts type dormant. 2007-09-06 View Report
Annual return. Legacy. 2007-06-25 View Report
Officers. Description: New director appointed. 2006-10-30 View Report
Officers. Description: New director appointed. 2006-10-30 View Report
Address. Description: Registered office changed on 30/10/06 from: 47-49 green lane northwood middlesex HA6 3AE. 2006-10-30 View Report
Capital. Description: Ad 29/04/06--------- £ si 99@1=99 £ ic 1/100. 2006-10-30 View Report
Officers. Description: New secretary appointed. 2006-10-30 View Report