Advanced company searchLink opens in new window

URWI (INPARTNERSHIP) LIMITED

Company number 06293619

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)
28 Oct 2013 AP01 Appointment of Mr Paul Richmond Davidson as a director
15 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
09 Apr 2013 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England on 9 April 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 18 July 2012
25 Apr 2012 CH03 Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011
25 Apr 2012 TM01 Termination of appointment of Kirsty Hamilton as a director
03 Jan 2012 AA Full accounts made up to 31 March 2011
09 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr James Cairns Mcmahon as a director
22 Jul 2011 AP01 Appointment of Kirsty Elizabeth Hamilton as a director
28 Jun 2011 TM02 Termination of appointment of Daniel Whitby as a secretary
28 Jun 2011 TM01 Termination of appointment of Nicholas Alford as a director
28 Jun 2011 TM01 Termination of appointment of Timothy Walton as a director
28 Jun 2011 TM01 Termination of appointment of Brendan O'grady as a director
28 Jun 2011 AP03 Appointment of Kirsty Elizabeth Hamilton as a secretary
28 Jun 2011 AD01 Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 28 June 2011
27 Jun 2011 CERTNM Company name changed lxb (inpartnership) LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
27 Jun 2011 CONNOT Change of name notice
08 Jun 2011 TM01 Termination of appointment of Richard Margree as a director
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 2,097,546.00
19 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009