UNDERWOOD CONSTRUCTION & DEVELOPMENT GROUP LTD

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/05/2410 May 2024 Change of name notice

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

08/05/248 May 2024 Director's details changed for Mr Kevin David Underwood on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from Wells Enterprise Centre Office 8 Wells Enterprise Centre Cathedral Avenue Wells Somerset BA5 1JJ England to Bridge House Office 5 Bridge House 7 Bridge Street Somerset TA1 1TG on 2024-05-08

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM UNIT 6 THE BOROUGH MEWS THE BOROUGH WEDMORE SOMERSET BS28 4EB

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CESSATION OF DEBORAH UNDERWOOD AS A PSC

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID UNDERWOOD / 20/05/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH UNDERWOOD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH UNDERWOOD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM MILLBROOK BLEADNEY WELLS SOMERSET BA5 1PF UNITED KINGDOM

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1517 November 2015 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