- Company Overview for ULTIMATE BRANDS LIMITED (05464827)
- Filing history for ULTIMATE BRANDS LIMITED (05464827)
- People for ULTIMATE BRANDS LIMITED (05464827)
- More for ULTIMATE BRANDS LIMITED (05464827)
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) |
---|---|---|---|
25 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
06 May 2009 | 88(2) | Ad 27/03/09\gbp si 88@1=88\gbp ic 2/90\ | |
31 Mar 2009 | 288a | Director appointed mr david john painter | |
31 Mar 2009 | 288a | Director appointed mr timothy mark pegg | |
30 Mar 2009 | 288b | Appointment terminated director clive newitt | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Jan 2009 | 288c | Director's change of particulars / clive newitt / 15/09/2008 | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 19 brooklands lane menston ilkley west yorkshire LS29 6PL | |
27 Jun 2008 | 363a | Return made up to 26/05/08; full list of members | |
16 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
04 Jun 2007 | 363a | Return made up to 26/05/07; full list of members | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
06 Jun 2006 | 363a | Return made up to 26/05/06; full list of members | |
08 Jun 2005 | 88(2)R | Ad 31/05/05--------- £ si 2@1=2 £ ic 1/3 | |
08 Jun 2005 | 288a | New director appointed | |
08 Jun 2005 | 288a | New secretary appointed;new director appointed | |
06 Jun 2005 | 288b | Secretary resigned | |
06 Jun 2005 | 288b | Director resigned | |
06 Jun 2005 | 287 | Registered office changed on 06/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH | |
26 May 2005 | NEWINC | Incorporation |