Advanced company searchLink opens in new window

THE UPHAM BRUSH COMPANY LIMITED

Company number 06612118

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)
18 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 5 June 2011
15 Mar 2011 AA Total exemption full accounts made up to 31 December 2009
15 Mar 2011 AA Total exemption full accounts made up to 31 December 2008
15 Mar 2011 AR01 Annual return made up to 5 June 2010
15 Mar 2011 AR01 Annual return made up to 5 June 2009 with full list of shareholders
15 Mar 2011 AP01 Appointment of John Moore Mcmillan as a director
14 Mar 2011 AC92 Restoration by order of the court
26 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2008 288a Director appointed henry thornton
18 Sep 2008 288a Director appointed andrew richard cobb
09 Sep 2008 88(2) Ad 05/09/08\gbp si 159999@1=159999\gbp ic 1/160000\
09 Sep 2008 MEM/ARTS Memorandum and Articles of Association
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2008 123 Nc inc already adjusted 29/08/08
04 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2008 MEM/ARTS Memorandum and Articles of Association
23 Jul 2008 288b Appointment terminated secretary emma foster
23 Jul 2008 288b Appointment terminated director douglas cooper
23 Jul 2008 288a Director appointed catherine sarah le may
23 Jul 2008 288a Director appointed malcolm john le may
23 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from, number 1 london road, southampton, hampshire, SO15 2AE
09 Jul 2008 CERTNM Company name changed paris 066 LIMITED\certificate issued on 10/07/08