UPPERCRUST KIDDERMINSTER LIMITED

Company Documents

DateDescription
15/10/1715 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDY JANE MORRIS / 07/02/2017

View Document

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

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY

View Document

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

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANDIE JANE MORRIS / 09/05/2011

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDIE JANE MORRIS / 20/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 S252 DISP LAYING ACC 01/02/05

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM:
C/O HARRIS YOUNG AND BEATTIE
ARCADIA HOUSE 37 WORCESTER
STREET KIDDERMINSTER
WORCESTERSHIRE DY10 1EW

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM:
2ND FLOOR, ARCADIA HOUSE
37 WORCESTER STREET
KIDDERMINSTER
WORCESTERSHIRE DY10 1EW

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

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