UK250 LIMITED

03888725
2 ALPHA HOUSE FARMER WARD ROAD KENILWORTH WARWICKSHIRE CV8 2ED

Documents

Documents
Date Category Description Pages
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2023 accounts Annual Accounts 5 Buy now
30 Nov 2023 officers Termination of appointment of secretary (Carol Anne Simmons) 1 Buy now
30 Mar 2023 officers Termination of appointment of director (Angela Gallacher) 1 Buy now
30 Mar 2023 officers Termination of appointment of director (Jessica Andrea Paterson) 1 Buy now
30 Mar 2023 officers Termination of appointment of director (Carl George Norton) 1 Buy now
30 Mar 2023 officers Termination of appointment of director (Richard Goodway Simmons) 1 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
30 Dec 2021 accounts Annual Accounts 5 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 5 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 5 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
08 Dec 2015 annual-return Annual Return 9 Buy now
10 Jun 2015 officers Change of particulars for director (Mr Richard Goodway Simmons) 2 Buy now
10 Jun 2015 officers Change of particulars for secretary (Mrs Carol Anne Simmons) 1 Buy now
10 Jun 2015 officers Change of particulars for director (Mr Richard Goodway Simmons) 2 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
15 Dec 2014 officers Change of particulars for director (Miss Angela Gallacher) 2 Buy now
15 Dec 2014 officers Change of particulars for director 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 annual-return Annual Return 9 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Andrew John Paterson) 2 Buy now
19 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
19 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Mar 2014 insolvency Solvency statement dated 10/03/14 1 Buy now
19 Mar 2014 resolution Resolution 3 Buy now
06 Mar 2014 officers Appointment of director (Mr Carl George Norton) 2 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
09 Dec 2013 annual-return Annual Return 8 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Richard Goodway Simmons) 2 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 8 Buy now
06 Dec 2011 annual-return Annual Return 7 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
20 Sep 2011 officers Appointment of director (Miss Angela Gallacher) 2 Buy now
19 Sep 2011 officers Appointment of director (Mr Andrew John Paterson) 2 Buy now
19 Sep 2011 officers Appointment of director (Mr Adam David Beale) 2 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
18 Dec 2009 accounts Amended Accounts 6 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 accounts Annual Accounts 7 Buy now
15 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
07 Jan 2008 annual-return Return made up to 06/12/07; full list of members 2 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: victoria house, 44-45 queens road, coventry west midlands CV1 3EH 1 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 06/12/06; full list of members 2 Buy now
19 Apr 2006 annual-return Return made up to 06/12/05; full list of members 4 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 2 alpha house farmer ward road kenilworth warwickshire CV8 2ED 1 Buy now
23 Aug 2005 capital £ ic 118750/58750 29/06/05 £ sr 60000@1=60000 1 Buy now
08 Jul 2005 officers Director resigned 1 Buy now
14 Jun 2005 capital Declaration of shares redemption:auditor's report 2 Buy now
14 Jun 2005 resolution Resolution 2 Buy now
02 Jun 2005 accounts Annual Accounts 10 Buy now
24 Jan 2005 annual-return Return made up to 06/12/04; full list of members 9 Buy now
15 Oct 2004 accounts Annual Accounts 6 Buy now
15 Dec 2003 annual-return Return made up to 06/12/03; full list of members 9 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: energy house wharf street warwick warwickshire CV34 5LB 1 Buy now
24 Oct 2003 officers Director's particulars changed 1 Buy now
13 Aug 2003 accounts Annual Accounts 7 Buy now
24 Dec 2002 annual-return Return made up to 06/12/02; full list of members 9 Buy now
24 Dec 2002 capital Ad 19/06/02-15/10/02 £ si 18750@1=18750 £ ic 100000/118750 2 Buy now
30 Nov 2002 accounts Annual Accounts 7 Buy now
22 Jul 2002 capital Nc inc already adjusted 12/07/02 1 Buy now
22 Jul 2002 resolution Resolution 1 Buy now
13 Dec 2001 annual-return Return made up to 06/12/01; full list of members 8 Buy now
13 Dec 2001 capital Ad 06/12/01--------- £ si 20000@1=20000 £ ic 80000/100000 4 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
25 Jul 2001 accounts Annual Accounts 7 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: reservoir house crew lane kenilworth warwickshire CV8 2LA 1 Buy now
07 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2001 annual-return Return made up to 06/12/00; full list of members 7 Buy now
20 Dec 2000 officers New director appointed 2 Buy now
28 Nov 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
09 Oct 2000 capital Ad 31/08/00--------- £ si 20000@1=20000 £ ic 60000/80000 4 Buy now
09 Oct 2000 capital Ad 18/07/00--------- £ si 3750@1=3750 £ ic 56250/60000 2 Buy now
03 Aug 2000 capital Ad 17/07/00--------- £ si 7500@1=7500 £ ic 48750/56250 2 Buy now
11 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2000 capital Ad 15/05/00--------- £ si 3750@1=3750 £ ic 45000/48750 2 Buy now
14 Apr 2000 capital Ad 04/04/00-05/04/00 £ si 44999@1=44999 £ ic 1/45000 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now