UPPINGHAM LIMITED

Company Documents

DateDescription
21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/01/2020 January 2020 PREVEXT FROM 25/04/2019 TO 25/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR ALAN JOHN BUTT

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN MARSHALL

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ALAN JOHN BUTT

View Document

15/05/1215 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM RECTORY FARMHOUSE THE HEATH ST IVES ROAD WOODHURST CAMBS PE28 3BT

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM RECTORY FARM HOUSE THE HEATH ST IVES ROAD WOODHURST CAMBRIDGESHIRE PE28 3BT

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTT / 30/04/2008

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 43 GREENFIELDS, ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 5HB

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 14 CONSTABLE ROAD ST. IVES HUNTINGDON CAMBRIDGESHIRE PE17 6EQ

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0318 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: SOMERS MOUNTS HILL BENENDEN CRANBROOK KENT TN17 4ET

View Document

08/04/998 April 1999 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