- Company Overview for UEI FINE CUT LIMITED (03951010)
- Filing history for UEI FINE CUT LIMITED (03951010)
- People for UEI FINE CUT LIMITED (03951010)
- Charges for UEI FINE CUT LIMITED (03951010)
- More for UEI FINE CUT LIMITED (03951010)
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) |
---|---|---|---|
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
24 Feb 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Dec 2019 | TM02 | Termination of appointment of Rick Mcglocklin as a secretary on 12 December 2019 | |
13 Dec 2019 | AP03 | Appointment of Ms Ashley Hutchison as a secretary on 12 December 2019 | |
26 Apr 2019 | TM02 | Termination of appointment of Andrew Tuck as a secretary on 18 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Todd Rima as a director on 18 April 2019 | |
26 Apr 2019 | AP03 | Appointment of Mr Rick Mcglocklin as a secretary on 18 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
27 Feb 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
11 Dec 2017 | AA | Accounts for a small company made up to 30 September 2017 | |
06 Nov 2017 | AA01 | Current accounting period shortened from 30 September 2018 to 31 December 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
12 Dec 2016 | AA | Accounts for a small company made up to 30 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
02 Dec 2015 | AA | Accounts for a small company made up to 30 September 2015 | |
16 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Lee Taylor on 1 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Lee Taylor on 1 March 2015 | |
30 Mar 2015 | CH03 | Secretary's details changed for Andrew Tuck on 1 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Mr Stanley Vigurs on 1 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr James Allen Hutchison on 1 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Larry Ray Hutchison on 1 March 2015 |