UP AND UNDER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Accounts for a small company made up to 2025-04-06 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
11/12/2411 December 2024 | Accounts for a small company made up to 2024-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
14/02/2414 February 2024 | Satisfaction of charge 054357930008 in full |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
29/12/2229 December 2022 | Accounts for a small company made up to 2022-03-31 |
07/12/227 December 2022 | Change of share class name or designation |
07/12/227 December 2022 | Particulars of variation of rights attached to shares |
29/10/2129 October 2021 | Accounts for a small company made up to 2021-04-04 |
01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930004 |
01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930002 |
01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930001 |
01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930003 |
03/01/193 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FEWTRELL |
30/11/1830 November 2018 | ADOPT ARTICLES 09/10/2018 |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930005 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930004 |
21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930003 |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930002 |
18/06/1818 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930001 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
03/01/183 January 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM COPPICE HOUSE QUAKERS COPPICE CREWE CHESHIRE CW1 6FA |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED |
02/01/182 January 2018 | DIRECTOR APPOINTED MR GARETH THOMAS JONES |
02/01/182 January 2018 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER |
02/01/182 January 2018 | DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER |
02/01/182 January 2018 | DIRECTOR APPOINTED MR GEORGE TUCKWELL |
02/01/182 January 2018 | SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS |
02/01/182 January 2018 | CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC |
02/01/182 January 2018 | CESSATION OF SIMON ENDERBY AS A PSC |
09/10/179 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENDERBY / 11/08/2016 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 27/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN MULLETT |
17/05/1217 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/12/1114 December 2011 | DIRECTOR APPOINTED MR ALAN VIVIAN MULLETT |
09/08/119 August 2011 | APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL |
26/04/1126 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 5 QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CHESHIRE CW1 6FA |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | DIRECTOR RESIGNED |
15/07/0515 July 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
26/04/0526 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UP AND UNDER GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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