UP AND DOING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY DIANE WOOD

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 90 MAIN STREET FULFORD YORK NORTH YORKSHIRE YO10 4PS

View Document

25/06/1525 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FINCH / 11/08/2010

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FINCH / 15/08/2010

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 48 CHAPEL FIELDS HOLME ON SPALDING MOOR YORK NORTH YORKSHIRE YO43 4DH

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 3 BRAMLEYS BARN THE MENAGERIE ESCRICK YORK NORTH YORKSHIRE YO19 6ET

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED OUTEVERYWHERE LIMITED CERTIFICATE ISSUED ON 15/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 48 CHAPEL FIELDS HOLME ON SPALDING MOOR YORK NORTH YORKSHIRE YO43 4DH

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 7 DEIGHTON AVENUE SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6BR

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 90 MAIN STREET FULFORD YORK NORTH YORKSHIRE YO10 4PS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: THE GRANARY RICCALL GRANGE FARM, RICCALL YORK NORTH YORKSHIRE YO19 6QL

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED OUTGUY.COM LIMITED CERTIFICATE ISSUED ON 19/01/01

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 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