U B R MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

23/07/2323 July 2023 Director's details changed for Miss Diana Cavagnero on 2023-07-23

View Document

23/07/2323 July 2023 Change of details for Miss Diana Cavagnero as a person with significant control on 2023-07-23

View Document

19/07/2319 July 2023 Cessation of Andrew James Smth as a person with significant control on 2023-05-31

View Document

19/07/2319 July 2023 Termination of appointment of Andrew Smith as a director on 2023-07-19

View Document

26/05/2326 May 2023 Appointment of Miss Diana Cavagnero as a director on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from Newcastle Farmhouse Orcop Hereford HR2 8SF England to 32E Upper Bridge Road Redhill RH1 6DD on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Miss Diana Cavagnero as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Andrew James Smith as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Notification of Diana Cavagnero as a person with significant control on 2023-05-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 44 RIPLEY ROAD HAMPTON MIDDLESEX TW12 2JH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HALL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLACKSTOCK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MR ANDREW JAMES SMITH

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN WOOLLACOTT

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 32C UPPER BRIDGE ROAD REDHILL SURREY RH1 6DD

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY NORMAN WOOLLACOTT

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR RHYS HENSON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/11/1211 November 2012 DIRECTOR APPOINTED MR ALEXANDER BLACKSTOCK

View Document

11/11/1211 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COYLE

View Document

11/07/1211 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN LESLIE WOOLLACOTT / 08/11/2010

View Document

30/07/1030 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COYLE / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHYS RICHARD HENSON / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HALL / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LESLIE WOOLLACOTT / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN LESLIE WOOLLACOTT / 01/10/2009

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN WOOLLACOTT / 22/10/2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW SMITH

View Document

28/01/0928 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED NORMAN LESLIE WOOLLACOTT

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 22/10/2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COYLE / 22/10/2008

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/10/07; CHANGE OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 32B UPPER BRIDGE ROAD REDHILL SURREY RH1 6DD

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03

View Document

08/03/048 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/02

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 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