Advanced company searchLink opens in new window

UP AND UNDER LIMITED

Company number 02434409

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)
22 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
03 Jan 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
03 Jan 2018 PSC05 Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017
03 Jan 2018 AD01 Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018
03 Jan 2018 PSC02 Notification of Rsk Environment Limited as a person with significant control on 20 December 2017
03 Jan 2018 AP01 Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2019.
02 Jan 2018 AP03 Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017
02 Jan 2018 AP01 Appointment of Mr George Tuckwell as a director on 20 December 2017
02 Jan 2018 AP01 Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017
02 Jan 2018 AP01 Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017
02 Jan 2018 PSC07 Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017
02 Jan 2018 PSC07 Cessation of Simon Enderby as a person with significant control on 20 December 2017
09 Oct 2017 AA Unaudited abridged accounts made up to 31 May 2017
31 May 2017 AP01 Appointment of Mr Miles Egerton Hulse as a director on 31 May 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
04 Mar 2017 MR04 Satisfaction of charge 4 in full
04 Feb 2017 MR04 Satisfaction of charge 2 in full
04 Feb 2017 MR04 Satisfaction of charge 1 in full
04 Feb 2017 MR04 Satisfaction of charge 3 in full
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
11 Aug 2016 CH01 Director's details changed for Simon Enderby on 11 August 2016
27 Jul 2016 CH01 Director's details changed for Mr Andrew Thomas Fewtrell on 27 July 2016
18 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,100
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Feb 2016 CH01 Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016