UWF MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 18/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/02/1513 February 2015 18/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 18/01/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/02/136 February 2013 18/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 18/01/12 NO MEMBER LIST

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 18/01/11 NO MEMBER LIST

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 18/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/12/099 December 2009 DIRECTOR APPOINTED SIR JONATHAN GEORGE CLARK

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STOCKTON

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM ST. JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA RADCLIFFE

View Document

09/12/099 December 2009 SECRETARY APPOINTED JONATHAN GEORGE CLARK

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RADCLIFFE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RADCLIFFE

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 26 NICHOLAS STREET CHESTER CH1 2PQ

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MICHAEL REGINALD RADCLIFFE

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY APPOINTED ALEXANDRA RADCLIFFE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

18/01/0818 January 2008 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