THE UCB WORD LTD

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr David Nathanael L'herroux as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 Cessation of Richard George Wilmshurst Willoughby as a person with significant control on 2025-06-23

View Document

24/06/2524 June 2025 Change of details for Mr Mark William Oakes as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mr Mark William Oakes as a director on 2025-06-20

View Document

23/06/2523 June 2025 Notification of Mark William Oakes as a person with significant control on 2025-06-20

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

07/01/257 January 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

19/07/2419 July 2024 Appointment of Mr Richard George Wilmshurst Willoughby as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of David Nathanael L'herroux as a secretary on 2024-07-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

08/02/248 February 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

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHANAEL L'HERROUX / 01/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID NATHANAEL L'HERROUX / 01/08/2020

View Document

08/04/208 April 2020 SAIL ADDRESS CHANGED FROM: 3 ASHLANDS GROVE STOKE-ON-TRENT ST4 6QU ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/03/202 March 2020 SECRETARY APPOINTED MR DAVID NATHANAEL L'HERROUX

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLOUGHBY

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

25/10/1925 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/10/1925 October 2019 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY UNITED CHRISTIAN BROADCASTERS WESTPORT ROAD STOKE-ON-TRENT ST6 4JF ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

27/04/1827 April 2018 CESSATION OF IAN MACKIE AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID L'HERROUX

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DAVID NATHANAEL L'HERROUX

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/03/1611 March 2016 SAIL ADDRESS CREATED

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MACKIE / 01/01/2016

View Document

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

View Accounts

13/03/1513 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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