ROTARY CLUB OF UXBRIDGE AUTO SHOW LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

08/02/258 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HANSON / 26/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 14/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O M C BIGNELL LTD BIGNELL HOUSE HORTON PARADE HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8EP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/05/154 May 2015 14/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 14/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 14/04/13 NO MEMBER LIST

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM C/O WARD WILLIAMS 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH UNITED KINGDOM

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/04/1221 April 2012 14/04/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH UNITED KINGDOM

View Document

23/05/1123 May 2011 14/04/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 14/04/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 35 BELMONT ROAD UXBRIDGE MIDDLESEX UB8 1RH

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE DOBBIN

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

23/04/0423 April 2004 S366A DISP HOLDING AGM 14/04/04

View Document

14/04/0414 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company