UNIVERSAL METERING LTD

Company Documents

DateDescription
26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOARDRULE LIMITED / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 AVON HOUSE NEW BROAD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NY

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 COMPANY NAME CHANGED CHOICE WINE LIMITED CERTIFICATE ISSUED ON 04/11/03

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: G OFFICE CHANGED 15/01/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED MAILPROOF LIMITED CERTIFICATE ISSUED ON 15/01/99

View Document

04/12/984 December 1998 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