UPHILL ENGINEERING LIMITED

Company Documents

DateDescription
29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN DUTTON / 20/10/2015

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

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

View Accounts

18/03/1618 March 2016 SECOND FILING WITH MUD 20/10/15 FOR FORM AR01

View Document

10/02/1610 February 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR PETER IAN DUTTON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DUTTON

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DUTTON

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 437 BIRMINGHAM ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B72 1AX

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM DUTTON / 20/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY DUTTON / 20/10/2009

View Document

03/12/093 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED PETER DUTTON

View Document

17/12/0817 December 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 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