UHB FACILITIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Peter James Hirons as a director on 2025-07-18

View Document

24/07/2524 July 2025 Termination of appointment of Radha Girish Patel as a secretary on 2025-07-23

View Document

24/07/2524 July 2025 Appointment of Mr Liam Nevin as a secretary on 2025-07-24

View Document

23/04/2523 April 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Appointment of Mrs Radha Girish Patel as a secretary on 2024-10-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Alan Clifton Ewan as a director on 2024-07-02

View Document

05/03/245 March 2024 Full accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Appointment of Mr Paul Boocock as a director on 2024-01-09

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Michael Joseph Sexton as a director on 2023-08-31

View Document

12/09/2312 September 2023 Termination of appointment of David John Burbridge as a secretary on 2023-08-31

View Document

03/02/233 February 2023 Full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/09/1911 September 2019 SAIL ADDRESS CREATED

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM MORRIS HOUSE QUEEN ELIZABETH MEDICAL CENTRE MINDELSOHN WAY EDGBASTON BIRMINGHAM B15 2TH

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: NUFFIELD HOUSE EDGBASTON 1 FLOOR, OFFICE 23C BIRMINGHAM B15 2PR ENGLAND

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN JOHNSON

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR ALAN CLIFTON EWAN

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HADDON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR STEVEN ANTHONY HADDON

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MORAG JACKSON

View Document

29/08/1429 August 2014 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

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/08/141 August 2014 SAIL ADDRESS CREATED

View Document

01/08/141 August 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

28/07/1428 July 2014 SECOND FILING FOR FORM AP01

View Document

12/06/1412 June 2014 SECOND FILING FOR FORM TM01

View Document

11/06/1411 June 2014 SECOND FILING FOR FORM TM01

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS KAREN CUTLER

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS MORAG MYLER JACKSON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS KAREN BARBARA JOHNSON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOLGER

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BURBRIDGE

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH SEXTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 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


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