- Company Overview for UK CONSTRUCTION LIMITED (05330969)
- Filing history for UK CONSTRUCTION LIMITED (05330969)
- People for UK CONSTRUCTION LIMITED (05330969)
- Charges for UK CONSTRUCTION LIMITED (05330969)
- Insolvency for UK CONSTRUCTION LIMITED (05330969)
- More for UK CONSTRUCTION LIMITED (05330969)
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 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
18 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
18 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 May 2013 | MR01 | Registration of charge 053309690005 | |
26 Mar 2013 | AD01 | Registered office address changed from C/O Bss Associates Ltd Sussex Gardens London W2 1UA United Kingdom on 26 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
08 Mar 2010 | AP01 | Appointment of Mr Jatinder Sahota as a director | |
24 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Jaspal Sahota on 1 October 2009 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2009 | 363a | Return made up to 12/01/09; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from ukc brunel park pride parkway derby derbyshire DE24 8HX | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from colinton house leicester road bedworth warwickshire CV12 8AB | |
12 May 2008 | CERTNM | Company name changed ukc construction & development LTD\certificate issued on 14/05/08 | |
11 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
25 Jan 2008 | 395 | Particulars of mortgage/charge |