UH 2015 LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 SHARE OPTION AGREEMENT 26/02/2009 DISAPP PRE-EMPT RIGHTS 26/02/2009 AUTH ALLOT OF SECURITY 26/02/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0216 June 2002 � NC 60000/240000 02/04

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/02/9813 February 1998 NC INC ALREADY ADJUSTED 15/05/97

View Document

13/02/9813 February 1998 � NC 32000/60000 15/05/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 NC INC ALREADY ADJUSTED 03/11/95

View Document

14/11/9514 November 1995 � NC 2000/32000 03/11/95

View Document

14/11/9514 November 1995 NC INC ALREADY ADJUSTED 03/11/95 AUTH ALLOT OF SECURITY 03/11/95

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 07/09/94 AUTH ALLOT OF SECURITY 07/09/94 DISAPP PRE-EMPT RIGHTS 07/09/94 1600 07/09/94

View Document

20/10/9520 October 1995 � NC 100/2000 07/09/94

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 07/09/94

View Document

20/10/9520 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/09/94

View Document

20/10/9520 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/09/94

View Document

22/09/9522 September 1995 ADOPT MEM AND ARTS 26/05/95

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/02/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/01/929 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: G OFFICE CHANGED 08/05/91 STATION HOUSE STATION ROAD WESTON BATH BA1 3DX

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/01/9026 January 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 WD 21/04/88 AD 20/03/88--------- � SI 98@1=98 � IC 2/100

View Document

26/04/8826 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/03/889 March 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 09/03/88

View Document

09/03/889 March 1988 COMPANY NAME CHANGED KENMEX LIMITED CERTIFICATE ISSUED ON 10/03/88

View Document

02/03/882 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: G OFFICE CHANGED 02/03/88 11 KINGSMEAD SQUARE BATH AVON BA1 2ABP

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 220288

View Document

02/03/882 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 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