UC CONTRACTORS LTD

08594185
18 KING WILLIAM STREET LONDON ENGLAND EC4N 7BP

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2024 accounts Annual Accounts 6 Buy now
05 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Sam Lawson) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Amanda Louise Brennan) 1 Buy now
05 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2023 officers Appointment of director (Miss Amanda Louise Brennan) 2 Buy now
28 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Mark William Tolley) 1 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2023 accounts Annual Accounts 2 Buy now
05 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2022 officers Appointment of director (Mr Mark William Tolley) 2 Buy now
05 May 2022 officers Termination of appointment of director (Sarah Brisco) 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 2 Buy now
27 Apr 2021 accounts Annual Accounts 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2020 officers Termination of appointment of director (David John Corkill) 1 Buy now
31 Dec 2020 officers Termination of appointment of secretary (David John Corkill) 1 Buy now
31 Dec 2020 officers Appointment of director (Ms Sarah Brisco) 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 2 Buy now
02 Jan 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 2 Buy now
11 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 officers Termination of appointment of director (Robin Allan) 1 Buy now
22 Jul 2015 officers Appointment of secretary (Mr. David John Corkill) 2 Buy now
22 Jul 2015 officers Termination of appointment of secretary (Turner Little Company Secretaries Limited) 1 Buy now
22 Jul 2015 officers Appointment of director (Mr. David John Corkill) 2 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 accounts Annual Accounts 2 Buy now
20 Feb 2015 officers Termination of appointment of director (Robert Frank Nicholson) 1 Buy now
20 Feb 2015 officers Appointment of director (Mr. Robin Allan) 2 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
02 Jul 2013 incorporation Incorporation Company 21 Buy now