UMBRELLAWORKS LIMITED
Company Documents
Date | Description |
---|---|
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 40 PARK AVENUE SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8JG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
17/08/1417 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 7 MULBERRY CLOSE BRIDLINGTON NORTH HUMBERSIDE YO16 6ZR ENGLAND |
21/02/1121 February 2011 | SAIL ADDRESS CHANGED FROM: 4 RIVERSIDE 65 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NH UNITED KINGDOM |
21/02/1121 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 4 RIVERSIDE 65 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NH |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 40 PARK AVENUE SHELLEY HUDDERSFIELD HD8 8JG UNITED KINGDOM |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 4 RIVERSIDE 65 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NH |
16/02/1016 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/02/1016 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IVESON / 15/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SMITH / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IVESON / 15/02/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN IVESON / 15/02/2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM 40 PARK AVENUE SHELLEY HUDDERSFIELD HD8 8JG |
04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
28/03/0828 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/01/0825 January 2008 | SECRETARY RESIGNED |
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