THE UGLY DUCKLING BUILDING COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-26 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-01-26 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-26 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 01/03/221 March 2022 | Change of details for Oliver James Dix as a person with significant control on 2022-03-01 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-01-26 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 4 BARROW ROAD BARROW ROAD BATH BA2 2TD ENGLAND |
| 14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES DICKS / 18/05/2019 |
| 14/08/1914 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES DICKS / 18/05/2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/09/1811 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 43 WESTHILL GARDENS RADSTOCK BA3 3SJ ENGLAND |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 08/03/168 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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