Advanced company searchLink opens in new window

UNION WHARF MANAGEMENT COMPANY LIMITED

Company number 03013378

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)
08 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AD01 Registered office address changed from 7 Leicester Road Loughborough Leicestershire LE11 2AE to Artichoke House 11 Swinegate Grantham Lincolnshire NG31 6RJ on 15 June 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 16
27 Jan 2014 TM01 Termination of appointment of Richard Billing as a director
27 Jan 2014 TM01 Termination of appointment of Richard Billing as a director
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Professor Alan Peter France on 24 January 2011
27 Jan 2011 TM01 Termination of appointment of Ronald Bickell as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Ronald Marson Bickell on 24 October 2009
12 Feb 2010 CH01 Director's details changed for Professor Alan Peter France on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Richard Michael Billing on 1 October 2009
22 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 24/01/09; full list of members