UNITED MOULDERS LIMITED

04804660
UNIT 4, OCIVAN WAY, MARGATE, KENT OCIVAN WAY MARGATE KENT CT9 4NN

Documents

Documents
Date Category Description Pages
13 Jan 2024 restoration Bona Vacantia Company 1 Buy now
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 resolution Resolution 1 Buy now
15 Aug 2019 accounts Annual Accounts 12 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 officers Termination of appointment of director (Neil Jordan) 1 Buy now
09 Jul 2018 accounts Annual Accounts 11 Buy now
03 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2017 officers Appointment of director (Mr David Knowles) 2 Buy now
18 Aug 2017 officers Appointment of director (Mr Douglas Grierson) 2 Buy now
18 Aug 2017 officers Appointment of secretary (Mr Francis Quinn) 2 Buy now
18 Aug 2017 officers Appointment of director (Mr Neil Jordan) 2 Buy now
18 Aug 2017 officers Termination of appointment of director (Jeremy Michael Stoke) 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Keith John Bilham) 1 Buy now
18 Aug 2017 officers Termination of appointment of secretary (Keith John Bilham) 1 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2016 accounts Annual Accounts 9 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 accounts Annual Accounts 10 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 accounts Annual Accounts 10 Buy now
14 Aug 2013 officers Appointment of director (Mr Jeremy Michael Stoke) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Christopher Dunnett) 1 Buy now
05 Jul 2013 accounts Annual Accounts 10 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 officers Change of particulars for secretary (Keith John Bilham) 2 Buy now
15 Jun 2012 accounts Annual Accounts 9 Buy now
24 Aug 2011 officers Change of particulars for director (Keith John Bilham) 2 Buy now
15 Jul 2011 accounts Annual Accounts 9 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
20 Jul 2010 accounts Annual Accounts 9 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
16 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
26 Jun 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
08 Jun 2009 accounts Annual Accounts 9 Buy now
13 Aug 2008 accounts Annual Accounts 2 Buy now
27 Jun 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 2 Buy now
25 Jun 2007 annual-return Return made up to 19/06/07; full list of members 2 Buy now
11 Sep 2006 accounts Annual Accounts 2 Buy now
27 Jun 2006 annual-return Return made up to 19/06/06; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 2 Buy now
29 Jun 2005 annual-return Return made up to 19/06/05; full list of members 2 Buy now
31 Jan 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
27 Sep 2004 accounts Annual Accounts 3 Buy now
01 Jul 2004 annual-return Return made up to 19/06/04; full list of members 7 Buy now
06 Jan 2004 mortgage Particulars of mortgage/charge 5 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: narrow quay house narrow quay bristol BS1 4AH 1 Buy now
14 Aug 2003 officers New director appointed 1 Buy now
14 Aug 2003 officers New secretary appointed 1 Buy now
14 Aug 2003 officers New director appointed 1 Buy now
14 Aug 2003 officers Secretary resigned 1 Buy now
14 Aug 2003 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
07 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2003 incorporation Incorporation Company 19 Buy now