UNDERHILL LANGLEY AND WRIGHT LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/06/2417 June 2024 | Appointment of Andrew Robert Plimmer as a director on 2024-04-01 |
| 14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
| 13/05/2413 May 2024 | Termination of appointment of Angus Charles Smillie as a director on 2024-04-01 |
| 10/05/2410 May 2024 | Resolutions |
| 10/05/2410 May 2024 | Resolutions |
| 10/05/2410 May 2024 | Resolutions |
| 09/05/249 May 2024 | Notification of Andrew Robert Plimmer as a person with significant control on 2024-04-01 |
| 09/05/249 May 2024 | Cessation of Angus Charles Smillie as a person with significant control on 2024-04-01 |
| 09/05/249 May 2024 | Cancellation of shares. Statement of capital on 2024-04-01 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/03/1912 March 2019 | CESSATION OF WILLIAM STEPHEN CHARLES CARTER AS A PSC |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 05/03/195 March 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 18750 |
| 22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER |
| 06/10/186 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/08/1820 August 2018 | VARYING SHARE RIGHTS AND NAMES |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/03/163 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/02/1513 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDERSON |
| 05/11/145 November 2014 | 29/09/14 STATEMENT OF CAPITAL GBP 25000 |
| 10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 10/09/1410 September 2014 | PREVSHO FROM 28/02/2015 TO 31/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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