Advanced company searchLink opens in new window

ULTIMATE BRANDS LIMITED

Company number 05464827

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)
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