Advanced company searchLink opens in new window

UNDERWILD DESIGN & DEVELOPMENT LTD

Company number 05175712

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)
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
12 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Aug 2007 123 Nc inc already adjusted 23/07/07
12 Aug 2007 288c Secretary's particulars changed;director's particulars changed
12 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Aug 2007 88(2)R Ad 23/07/07--------- £ si 2@1=2 £ ic 100/102
08 Aug 2007 288b Director resigned
25 Jul 2007 363a Return made up to 09/07/07; full list of members
08 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
07 Mar 2007 395 Particulars of mortgage/charge
26 Jan 2007 363s Return made up to 09/07/06; full list of members; amend
22 Dec 2006 288a New director appointed
14 Dec 2006 CERTNM Company name changed underwild LTD\certificate issued on 14/12/06
28 Oct 2006 395 Particulars of mortgage/charge
09 Aug 2006 363a Return made up to 09/07/06; full list of members
14 Feb 2006 AA Accounts for a dormant company made up to 31 July 2005
03 Oct 2005 288a New director appointed
18 Jul 2005 363s Return made up to 09/07/05; full list of members
27 Sep 2004 88(2)R Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100
27 Sep 2004 288a New director appointed
27 Sep 2004 288a New secretary appointed
27 Sep 2004 287 Registered office changed on 27/09/04 from: the old school the stennack st ives TR26 1QU
27 Aug 2004 287 Registered office changed on 27/08/04 from: 39A leicester road salford manchester M7 4AS
27 Aug 2004 288b Secretary resigned
27 Aug 2004 288b Director resigned