Advanced company searchLink opens in new window

URBO LIFE LIMITED

Company number 06044344

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 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
12 Jul 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
13 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
27 Oct 2009 MEM/ARTS Memorandum and Articles of Association
23 Oct 2009 CERTNM Company name changed roy williamson homes LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
05 Aug 2009 AA Full accounts made up to 31 December 2008
10 Jul 2009 287 Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG
05 Feb 2009 363a Return made up to 08/01/09; full list of members
30 Jul 2008 AA Full accounts made up to 31 December 2007
24 Jan 2008 363a Return made up to 08/01/08; full list of members
17 Oct 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
09 Mar 2007 395 Particulars of mortgage/charge
02 Mar 2007 395 Particulars of mortgage/charge
08 Feb 2007 88(2)R Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100
21 Jan 2007 288b Director resigned
21 Jan 2007 288b Secretary resigned
21 Jan 2007 288a New director appointed
21 Jan 2007 288a New secretary appointed
21 Jan 2007 287 Registered office changed on 21/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
08 Jan 2007 NEWINC Incorporation