Based in Bracknell in Berkshire, Utility Refund & Reduction Ltd was registered on 19 March 2012, it's status is listed as "Active". There are 4 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Gareth James | 19 March 2012 | 30 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Graham Anthony | 19 May 2014 | - | 1 |
BENNETT, Carl Edward | 19 March 2012 | 19 May 2014 | 1 |
HAMMOND, Gareth James | 19 March 2012 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 April 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 20 November 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 24 November 2018 | |
CS01 - N/A | 24 March 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AD01 - Change of registered office address | 14 August 2015 | |
AA - Annual Accounts | 13 June 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 15 November 2014 | |
AP03 - Appointment of secretary | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 26 May 2014 | |
AR01 - Annual Return | 15 April 2014 | |
CH03 - Change of particulars for secretary | 15 April 2014 | |
CH01 - Change of particulars for director | 15 April 2014 | |
TM02 - Termination of appointment of secretary | 18 September 2013 | |
AA - Annual Accounts | 17 September 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
AA01 - Change of accounting reference date | 16 July 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
RESOLUTIONS - N/A | 08 November 2012 | |
NEWINC - New incorporation documents | 19 March 2012 |