N.G. UTTRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
11/03/2511 March 2025 | Change of details for Jens 2020 Ltd as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Change of details for Utt Group Ltd as a person with significant control on 2025-03-11 |
10/03/2510 March 2025 | Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage SG1 2FP United Kingdom to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 2025-03-10 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-04-30 |
08/12/238 December 2023 | Secretary's details changed for Mrs Sian Diane Uttridge on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mrs Sian Diane Uttridge on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Nicholas George Uttridge on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Jack Uttridge on 2023-12-08 |
14/09/2314 September 2023 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage SG1 2FP on 2023-09-14 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-30 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/12/2113 December 2021 | Registration of charge 058010290001, created on 2021-12-09 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/12/2015 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENS 2020 LTD |
06/10/206 October 2020 | CESSATION OF NICHOLAS GEORGE UTTRIDGE AS A PSC |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/11/1922 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
16/12/1816 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN DIANE UTTRIDGE / 06/09/2018 |
06/09/186 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN DIANE UTTRIDGE / 06/09/2018 |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE UTTRIDGE / 06/09/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/11/1725 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN DIANE UTTRIDGE / 01/01/2012 |
11/05/1211 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
11/05/1211 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN DIANE UTTRIDGE / 01/01/2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE UTTRIDGE / 01/01/2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN DIANE UTTRIDGE / 01/01/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE UTTRIDGE / 01/01/2010 |
30/04/1030 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 50 LONGSTANTON ROAD OVER CAMBRIDGE CB24 5PP UNITED KINGDOM |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/02/0925 February 2009 | DIRECTOR APPOINTED MRS SIAN DIANE UTTRIDGE |
18/08/0818 August 2008 | LOCATION OF DEBENTURE REGISTER |
18/08/0818 August 2008 | LOCATION OF REGISTER OF MEMBERS |
18/08/0818 August 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 50 LONGSTANTON ROAD, OVER CAMBRIDGE CAMBRIDGESHIRE CB4 5PP |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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