- Company Overview for URWI (INPARTNERSHIP) LIMITED (06293619)
- Filing history for URWI (INPARTNERSHIP) LIMITED (06293619)
- People for URWI (INPARTNERSHIP) LIMITED (06293619)
- More for URWI (INPARTNERSHIP) LIMITED (06293619)
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
|
|
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
|
|
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
|
|
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 |