THE WATFORD UTC

Company Documents

DateDescription
29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

07/03/257 March 2025 Full accounts made up to 2024-08-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/04/2417 April 2024 Change of details for Uh Holdings Limited as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Change of details for Uh Holdings Limited as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Ashok Shankar Patil on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 18 Colonial Way Watford Hertfordshire WD24 4PT to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Uh Holdings Limited as a person with significant control on 2024-04-16

View Document

15/04/2415 April 2024 Termination of appointment of Alexander Hall as a secretary on 2024-04-15

View Document

02/02/242 February 2024 Full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of Stephen Peter Hunt as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Ian Smithson as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Mohan Deep Raj Luthra as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Leigh Warren Lewis as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Claire Martha May as a director on 2023-09-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Dean Russell as a director on 2023-05-22

View Document

16/05/2316 May 2023 Full accounts made up to 2022-08-31

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

21/02/2221 February 2022 Appointment of Mrs Claire Martha May as a director on 2022-02-16

View Document

18/02/2218 February 2022 Notification of Margaret Catherine Chapman as a person with significant control on 2022-02-16

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-08-31

View Document

24/11/2124 November 2021 Registration of charge 085993290002, created on 2021-11-16

View Document

20/10/2120 October 2021 Termination of appointment of Helen Ann Langeveld as a director on 2021-10-20

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/02/2018 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2020

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR HILDA WORTH

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRINGTON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA LOVELAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH LEWIS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CELESTE JONES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RICHARD IRWIN HARRINGTON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS HILDA WORTH

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS HELEN ANN LANGEVELD

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR RONALD IAN JACOB

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATE BEARMAN

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEATTIE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZAJKO

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN HULSE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PERKIN

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR ALEXANDER HALL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STEPHEN PETER HUNT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY KATHLEEN KWAN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH TRUSTEES LIMITED

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UH HOLDINGS LIMITED

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR STEPHEN PETER HUNT

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS KATE PRUDENCE BEARMAN

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY WOODWARD

View Document

05/05/175 May 2017 DIRECTOR APPOINTED SIR LEIGH WARREN LEWIS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA JAMES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MRS CLAIRE ELAINE LISH

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE STOCKWELL

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRITCHARD

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRANCIS ANDREWS

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR ELMS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA GADD

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS CELESTE JONES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL SHAHAR

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MRS MELANIE STOCKWELL

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MOHAN DEEP RAJ LUTHRA

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DANIEL PERKIN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MS CHRISTINA JAMES

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS TRACEY LOUISE WOODWARD

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS RENTON

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR MALCOLM PEATTIE

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR SIMON COLLINS

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COX

View Document

22/07/1522 July 2015 05/07/15 NO MEMBER LIST

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR IAN SMITHSON

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085993290001

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED LYNDA BARBARA GADD

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JONATHAN PAUL CRITCHARD

View Document

12/01/1512 January 2015 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

11/11/1411 November 2014 SECRETARY APPOINTED KATHLEEN MARY JULIE KWAN

View Document

11/11/1411 November 2014 COMPANY BUSINESS 17/09/2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM MELLER HOUSE 42-43 CHAGFORD STREET LONDON LONDON NW1 6EB

View Document

19/09/1419 September 2014 ADOPT ARTICLES 01/06/2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ROSS ALEXANDER RENTON

View Document

04/09/144 September 2014 05/07/14 NO MEMBER LIST

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED ROBERT CHARLES ZAJKO

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOEL SHAHAR

View Document

08/08/148 August 2014 DIRECTOR APPOINTED EMMA JANE LOVELAND

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ROBERT ANDREW COX

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR DEAN HULSE

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ASHOK SHANKAR PATIL

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information