Founded in 1998, Complete Utilities Ltd have registered office in Gloucestershire, it's status is listed as "Active". We don't know the number of employees at this company. The company has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPLIN, Steven John | 22 December 2003 | - | 1 |
O'GRADY, Cathal Charles | 01 May 2020 | - | 1 |
COSKER, Jacqueline Elizabeth | 16 September 1998 | 07 December 1999 | 1 |
HOPE, Steven | 07 December 1999 | 20 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANCELL, Paul | 22 June 2007 | - | 1 |
EVANS, Anne | 30 September 1999 | 22 June 2007 | 1 |
EVANS, John Harry | 16 September 1998 | 30 September 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
MR01 - N/A | 17 June 2020 | |
AP01 - Appointment of director | 11 May 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 25 September 2018 | |
CH03 - Change of particulars for secretary | 27 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 04 November 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 14 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 08 October 2009 | |
RESOLUTIONS - N/A | 28 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 August 2009 | |
123 - Notice of increase in nominal capital | 28 August 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363s - Annual Return | 04 October 2007 | |
287 - Change in situation or address of Registered Office | 21 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 09 August 2005 | |
169 - Return by a company purchasing its own shares | 22 July 2005 | |
225 - Change of Accounting Reference Date | 24 December 2004 | |
363s - Annual Return | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 21 November 2001 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 22 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2000 | |
AA - Annual Accounts | 17 July 2000 | |
225 - Change of Accounting Reference Date | 01 March 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
363s - Annual Return | 25 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
NEWINC - New incorporation documents | 16 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2020 | Outstanding |
N/A |
Debenture | 15 January 2010 | Outstanding |
N/A |
Debenture | 01 August 2006 | Outstanding |
N/A |
Rent deposit deed | 05 May 2006 | Outstanding |
N/A |
Legal charge | 14 September 2004 | Outstanding |
N/A |
Legal charge | 27 June 2003 | Outstanding |
N/A |
Rent deposit deed | 03 June 2003 | Outstanding |
N/A |
Charge of deposit | 05 November 2002 | Outstanding |
N/A |