UNDERHILL BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

03/08/233 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/07/2322 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of affairs

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Registered office address changed from Unit 8 Forresters Business Park Estover Plymouth Devon PL6 7PL England to 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2023-04-20

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELA ROGERS

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ROGERS / 01/04/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH UNDERHILL

View Document

14/05/1914 May 2019 CESSATION OF UNDERHILL ENGINEERING LIMITED AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF UNDERHILL ENGINEERING LTD AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAM ROGERS

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM PLYMBRIDGE ROAD PLYMBRIDGE ROAD ESTOVER PLYMOUTH DEVON PL6 7LX ENGLAND

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR KEITH UNDERHILL

View Document

13/05/1913 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNDERHILL

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH UNDERHILL

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL UNDERHILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042946560002

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR STEVEN WILLIAM ROGERS

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD UNDERHILL

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNDERHILL ENGINEERING LIMITED

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / UNDERHILL ENGINEERING LTD / 27/09/2016

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM PLYMBRIDGE ROAD ESTOVER PLYMOUTH DEVON PL6 7LQ

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH UNDERHILL / 08/07/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH UNDERHILL / 01/02/2016

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/10/131 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

01/10/131 October 2013 SAIL ADDRESS CREATED

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR RICHARD KEITH UNDERHILL

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR RICHARD KEITH UNDERHILL

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH UNDERHILL / 27/09/2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 64 VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH UNDERHILL / 26/09/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED UNDERHILL FACILITIES & MAINTENAN CE LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED JADEGLOW LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

10/12/0110 December 2001 £ NC 1000/100000 27/09/01

View Document

10/12/0110 December 2001 NC INC ALREADY ADJUSTED 27/09/01

View Document

27/09/0127 September 2001 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