UBCUK LTD

06424451
1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 13 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 13 Buy now
26 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Termination of appointment of director (Kevin Barry Winstanley) 1 Buy now
04 Oct 2022 officers Termination of appointment of director (Nigel John Tripp) 1 Buy now
04 Oct 2022 officers Termination of appointment of director (John Charles Bryce) 1 Buy now
26 Sep 2022 accounts Annual Accounts 13 Buy now
05 Apr 2022 mortgage Registration of a charge 20 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 officers Change of particulars for director (Mr John Charles Bryce) 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Amended Accounts 12 Buy now
04 Nov 2020 mortgage Registration of a charge 24 Buy now
04 Jun 2020 accounts Annual Accounts 12 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 10 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 10 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 officers Appointment of director (Mr Richard Ian Johnson) 2 Buy now
19 Sep 2017 accounts Annual Accounts 9 Buy now
31 May 2017 officers Change of particulars for director (Mr John Charles Bryce) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 officers Appointment of director (Mr Nigel Tripp) 2 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 officers Change of particulars for director 2 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
14 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 miscellaneous Miscellaneous 1 Buy now
21 May 2014 officers Change of particulars for director (Mr John Charles Bryce) 2 Buy now
17 Apr 2014 accounts Annual Accounts 7 Buy now
26 Mar 2014 capital Return of Allotment of shares 4 Buy now
24 Jan 2014 annual-return Annual Return 6 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
15 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Mar 2011 accounts Annual Accounts 7 Buy now
28 Jan 2011 annual-return Annual Return 6 Buy now
24 Nov 2010 officers Termination of appointment of director (Nigel Tripp) 1 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Nigel John Tripp) 2 Buy now
16 Mar 2010 officers Appointment of secretary (Mr Thomas Mulvaney) 1 Buy now
16 Mar 2010 officers Appointment of director (Mr Thomas Mulvaney) 2 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 accounts Annual Accounts 16 Buy now
08 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Oct 2009 capital Return of Allotment of shares 2 Buy now
23 Jun 2009 officers Appointment terminate, director and secretary christian peter osbourne logged form 1 Buy now
28 Apr 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
28 Apr 2009 officers Director and secretary's change of particulars / christian osborne / 27/04/2009 1 Buy now
27 Apr 2009 officers Director and secretary's change of particulars / christian osborne / 27/04/2009 1 Buy now
07 Apr 2009 officers Director appointed mr kevin barry winstanley 2 Buy now
05 Mar 2009 annual-return Return made up to 12/11/08; full list of members 4 Buy now
12 Feb 2009 officers Appointment terminated director philip grace 1 Buy now
19 Nov 2008 accounts Accounting reference date extended from 30/04/2008 to 30/04/2009 1 Buy now
24 Apr 2008 accounts Accounting reference date shortened from 30/04/2009 to 30/04/2008 1 Buy now
05 Mar 2008 accounts Curr ext from 30/11/2008 to 30/04/2009 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
12 Nov 2007 incorporation Incorporation Company 20 Buy now