Advanced company searchLink opens in new window

UNDERPIN & MAKEGOOD (CONTRACTING) LIMITED

Company number 01323310

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)
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,602
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,602
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jul 2014 TM01 Termination of appointment of Mike Forni as a director
11 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,602
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Nov 2011 AA Full accounts made up to 28 February 2011
07 Nov 2011 AD01 Registered office address changed from 37 Millmarsh Lane Enfield Middlesex EN3 7UY on 7 November 2011
24 Feb 2011 AA01 Current accounting period extended from 31 August 2010 to 28 February 2011
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Mar 2010 AA Full accounts made up to 31 August 2009
26 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Feb 2010 CH04 Secretary's details changed for John Playfair Associates on 26 January 2010
26 Feb 2010 CH01 Director's details changed for Heath Derek Maddox on 26 January 2010
26 Feb 2010 CH01 Director's details changed for Graham Scard on 26 January 2010
26 Feb 2010 CH01 Director's details changed for Mike Forni on 26 January 2010
20 Apr 2009 AA Full accounts made up to 31 August 2008
26 Mar 2009 363a Return made up to 31/12/08; full list of members
31 Mar 2008 AA Full accounts made up to 31 August 2007
01 Feb 2008 288a New director appointed
01 Feb 2008 363a Return made up to 31/12/07; full list of members