UPAVON G C TRADING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

21/07/2521 July 2025 Termination of appointment of Richard Blake as a secretary on 2025-07-01

View Document

18/07/2518 July 2025 Appointment of Alastair Niall Roy Baldwin as a secretary on 2025-07-01

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

15/08/2415 August 2024 Cessation of Richard Shawn Blake as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Notification of Upavon Golf Club Ltd as a person with significant control on 2024-08-15

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

23/02/2323 February 2023 Appointment of Mr Michael Philip Edward Parr as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Fred George Albert Perry as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of James Cameron as a director on 2023-02-23

View Document

03/02/233 February 2023 Certificate of change of name

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS AITKEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOOTTON

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BLAKE / 20/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN VIGOR / 21/11/2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR DENIS AITKEN

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR FRANK THOMAS KNIGHT

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH WOOTTON / 21/11/2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COAKLEY

View Document

31/07/1331 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN VIGOR / 01/04/2012

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE MITCHELL

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD RICHARD BLAKE / 01/04/2012

View Document

05/07/125 July 2012 SECRETARY APPOINTED MR RICHARD RICHARD BLAKE

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MRS SUSAN COAKLEY

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN VIGOR / 20/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUTH WOOTTON / 20/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DRURY / 20/07/2010

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN VIGOR / 01/05/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN POOLE

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 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