ULT TRADING COMPANY LIMITED

06791313
WORLDWIDE HOUSE THORPE WOOD PETERBOROUGH ENGLAND PE3 6SB

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 24 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 21 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 20 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 19 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 19 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 officers Appointment of secretary (Mrs Alison Laura Hussain) 2 Buy now
05 Dec 2019 officers Termination of appointment of secretary (Stephen John Whiffen) 1 Buy now
29 May 2019 accounts Annual Accounts 18 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 19 Buy now
19 Jan 2018 officers Change of particulars for director (Mr Jonathan Andrew Coles) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 20 Buy now
19 Apr 2017 officers Appointment of director (Mr Jonathan Andrew Coles) 2 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2016 accounts Annual Accounts 14 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
16 Mar 2015 accounts Annual Accounts 14 Buy now
22 Jan 2015 officers Appointment of secretary (Mr Stephen John Whiffen) 2 Buy now
21 Jan 2015 annual-return Annual Return 3 Buy now
22 Jul 2014 officers Termination of appointment of secretary (James Adam Nicholson) 1 Buy now
22 Jul 2014 officers Termination of appointment of director (James Adam Nicholson) 1 Buy now
22 Jul 2014 officers Appointment of director (Mrs Suzanne Louise Johnston) 2 Buy now
12 May 2014 accounts Annual Accounts 12 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 officers Termination of appointment of director (Charlotte Rendle-Short) 1 Buy now
17 Jan 2014 officers Appointment of director (Mr James Adam Nicholson) 2 Buy now
23 May 2013 accounts Annual Accounts 14 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 13 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 officers Appointment of director (Ms Charlotte Rendle-Short) 2 Buy now
30 Jun 2011 officers Termination of appointment of director (Ewan Harper) 1 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 accounts Annual Accounts 15 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
02 Mar 2010 officers Change of particulars for director (Sir Ewan William Harper) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Mr James Adam Nicholson) 1 Buy now
05 Feb 2010 annual-return Annual Return 4 Buy now
22 Apr 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/08/2009 1 Buy now
23 Mar 2009 officers Appointment terminated secretary neil harpham 1 Buy now
23 Mar 2009 officers Appointment terminated director kevin fletcher 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 7 spencer parade northampton northamptonshire NN1 5AB 1 Buy now
23 Mar 2009 officers Director appointed ewan william harper 2 Buy now
23 Mar 2009 officers Secretary appointed james adam nicholson 2 Buy now
14 Jan 2009 incorporation Incorporation Company 18 Buy now