UOC TRADING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

02/02/232 February 2023 Appointment of Professor Julie Mennell as a director on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of David Chesser as a director on 2023-02-01

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/08/199 August 2019 SECRETARY APPOINTED DR JEAN BROWN

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY JANINE WHITFIELD

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR DAVID CHESSER

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGH

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MRS JANINE WHITFIELD

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOYE

View Document

09/06/149 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/05/1313 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED DR STEPHEN JOHN CURL

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BULLOUGH

View Document

28/06/1028 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DR STEPHEN ANTHONY BLOYE

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR NEIL DAVID HARRIS

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MS KATHERINE LEIGH

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JEAN PRIESTLEY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER NIXON

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER ARMER

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIVERSITY OF CUMBRIA BOWERHAM ROAD LANCASTER LANCASHIRE LA1 3JD

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/076 September 2007 COMPANY NAME CHANGED CCA & D CARLISLE LIMITED CERTIFICATE ISSUED ON 06/09/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: HOMEACRES BRAMPTON ROAD CARLISLE CUMBRIA.CA3 9AY

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 S386 DISP APP AUDS 19/05/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 £ NC 1000/10000 13/08/

View Document

17/09/9317 September 1993 £ NC 1000/10000 13/08/93

View Document

17/09/9317 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93 FROM: CUMBRIA COLLEGE OF ART & DESIGN BRAMPTON ROAD CARLISLE CUMBRIA CA3 9AY

View Document

17/06/9317 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/04/9322 April 1993 SECRETARY RESIGNED

View Document

16/04/9316 April 1993 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