UNDERHILL LANGLEY AND WRIGHT LTD

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Appointment of Andrew Robert Plimmer as a director on 2024-04-01

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

13/05/2413 May 2024 Termination of appointment of Angus Charles Smillie as a director on 2024-04-01

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

09/05/249 May 2024 Notification of Andrew Robert Plimmer as a person with significant control on 2024-04-01

View Document

09/05/249 May 2024 Cessation of Angus Charles Smillie as a person with significant control on 2024-04-01

View Document

09/05/249 May 2024 Cancellation of shares. Statement of capital on 2024-04-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/03/1912 March 2019 CESSATION OF WILLIAM STEPHEN CHARLES CARTER AS A PSC

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/03/195 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 18750

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDERSON

View Document

05/11/145 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 25000

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 PREVSHO FROM 28/02/2015 TO 31/03/2014

View Document

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

View Accounts

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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