UPTOWN MINI LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from 10 Northbrook Road Yeovil BA21 5RQ England to Unit 1 Thrush Road Poole BH12 4NP on 2025-08-20

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/04/2528 April 2025 Registered office address changed from Unit 1 Thrush Road Poole Dorset BH12 4NP England to 10 Northbrook Road Yeovil BA21 5RQ on 2025-04-28

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-07-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/10/222 October 2022 Director's details changed for Mr Steven James Fletcher on 2022-09-30

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1929 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

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

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/01/1631 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DENIS CHARLES FLETCHER / 31/01/2016

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 12 HOLYWELL CLOSE POOLE DORSET BH17 9BG

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/08/149 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/09/1328 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM FLAT 5 NO. 18 METHUEN ROAD CHARMINSTER BOURNEMOUTH BH8 8NB UNITED KINGDOM

View Document

27/09/1327 September 2013 SAIL ADDRESS CHANGED FROM: C/O MR.S.FLETCHER FLAT 5 METHUEN ROAD BOURNEMOUTH BH8 8NB ENGLAND

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES FLETCHER / 01/07/2013

View Document

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

View Accounts

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 42A PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EB

View Document

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

View Accounts

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES FLETCHER / 01/08/2010

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/05/1119 May 2011 Annual return made up to 14 July 2010 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES FLETCHER / 14/07/2010

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 84 STEWART ROAD BOURNEMOUTH DORSET BH8 8NU

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 81 LOWER BLANDFORD ROAD BROADSTONE BH18 8NS

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FLETCHER / 01/08/2009

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

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