UP AND AWAY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Appointment of Amanda Jackson as a director on 2024-07-05

View Document

19/12/2319 December 2023 Satisfaction of charge 1 in full

View Document

02/11/232 November 2023 Registered office address changed from Suite 1 Elizabeth Wheeler House 19 the Mall Bromley Kent BR1 1TT to 11 Norfield Road Dartford Kent DA2 7NY on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/07/2131 July 2021 Accounts for a small company made up to 2020-10-31

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CARMICHAEL / 01/09/2017

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CARMICHAEL / 08/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

14/08/1314 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JULIE CARMICHAEL

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE CARMICHAEL

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/03/975 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 5 WOODSIDE DRIVE WILMINGTON KENT DA2 7NG

View Document

23/08/9623 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/10/9512 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

10/08/9510 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 £ NC 25000/55000 10/05/95

View Document

23/05/9523 May 1995 NC INC ALREADY ADJUSTED 10/05/95

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/959 January 1995 £ NC 20000/301294 28/12/94

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED 28/12/94

View Document

12/09/9412 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9412 September 1994 Memorandum and Articles of Association

View Document

12/09/9412 September 1994 Memorandum and Articles of Association

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

06/09/946 September 1994 £ NC 100/20000 19/08/94

View Document

06/09/946 September 1994 NC INC ALREADY ADJUSTED 19/08/94

View Document

06/09/946 September 1994 ALTER MEM AND ARTS 19/08/94

View Document

30/08/9430 August 1994 Certificate of change of name

View Document

30/08/9430 August 1994 COMPANY NAME CHANGED MALBRIAR LIMITED CERTIFICATE ISSUED ON 31/08/94

View Document

30/08/9430 August 1994 Certificate of change of name

View Document

30/08/9430 August 1994 Certificate of change of name

View Document

27/07/9427 July 1994 Incorporation

View Document

27/07/9427 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9427 July 1994 Incorporation

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