- Company Overview for UNIVERSAL PROMOTIONS LIMITED (00919814)
- Filing history for UNIVERSAL PROMOTIONS LIMITED (00919814)
- People for UNIVERSAL PROMOTIONS LIMITED (00919814)
- Charges for UNIVERSAL PROMOTIONS LIMITED (00919814)
- More for UNIVERSAL PROMOTIONS LIMITED (00919814)
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) |
---|---|---|---|
19 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for John Charles Barnard on 8 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Karen Rachel Barnard Weston on 8 January 2016 | |
08 Jan 2016 | CH03 | Secretary's details changed for John Charles Barnard on 8 January 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 29 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Jan 2015 | CH01 | Director's details changed for Patrick Temple Barnard on 10 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Aug 2014 | MR01 | Registration of charge 009198140035, created on 26 August 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 24 October 2013 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
10 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 |