UNIVERSAL CONTRACT BALANCING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mr Julian Paul Reed as a director on 2025-06-01

View Document

13/06/2513 June 2025 Termination of appointment of Uwe Krueger as a director on 2025-06-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Ward Van De Walle as a director on 2023-02-13

View Document

15/02/2315 February 2023 Appointment of Mr Nico Johan Georges De Freest as a director on 2023-02-13

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 12 DOUGLAS ROAD INDUSTRIAL PARK, DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD

View Document

11/05/2011 May 2020 ALTER ARTICLES 28/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079590640003

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JON LAWRENCE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID JOHN PAYNE

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079590640002

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079590640001

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOWLER / 01/01/2016

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JON DOUGLAS LAWRENCE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR WARD VAN DE WALLE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR BERT VERMEERSCH

View Document

22/07/1522 July 2015 22/02/12 STATEMENT OF CAPITAL GBP 100

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 29 STANTON AVENUE BELPER DERBYSHIRE DE56 1EE

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079590640001

View Document

11/03/1411 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED ROVERTH BALANCING LTD CERTIFICATE ISSUED ON 24/02/12

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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