Advanced company searchLink opens in new window

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE)

Company number 00011717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of bank accounts 15/05/2017
23 May 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
19 Jan 2017 MR01 Registration of charge 000117170001, created on 4 January 2017
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 110,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/07/2024 under section 1088 of the Companies Act 2006
03 May 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AP01 Appointment of Mr Steve Walker as a director on 1 January 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/07/2024 under section 1088 of the Companies Act 2006
04 Jan 2016 TM01 Termination of appointment of John Edward Isaac Hornby as a director on 31 December 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 110,000
30 Apr 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AP01 Appointment of Mr Thomas Neil Postlethwaite as a director on 3 February 2015
05 Jan 2015 TM01 Termination of appointment of James Michael Going as a director on 31 December 2014
14 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 110,000
09 May 2014 AUD Auditor's resignation
25 Apr 2014 AA Full accounts made up to 31 December 2013
08 Aug 2013 TM01 Termination of appointment of Gilbert Long as a director
27 Jun 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
10 Oct 2012 MISC Section 519
22 May 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 May 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr John Roger Bowes on 2 May 2011
09 May 2011 CH01 Director's details changed for Mr William Case on 2 May 2011