- Company Overview for UK CREDIT LIMITED (06929807)
- Filing history for UK CREDIT LIMITED (06929807)
- People for UK CREDIT LIMITED (06929807)
- Charges for UK CREDIT LIMITED (06929807)
- More for UK CREDIT LIMITED (06929807)
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) |
---|---|---|---|
16 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Paul Anthony Swift on 18 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Jonathan David Painter on 18 June 2014 | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | CC04 | Statement of company's objects | |
20 Dec 2013 | CH03 | Secretary's details changed for Anthony Richardson on 20 December 2013 | |
20 Dec 2013 | MR01 | Registration of charge 069298070003 | |
20 Dec 2013 | MR01 | Registration of charge 069298070004 | |
20 Dec 2013 | MR01 | Registration of charge 069298070005 | |
19 Dec 2013 | MR04 | Satisfaction of charge 069298070002 in full | |
02 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
25 May 2013 | MR01 | Registration of charge 069298070002 | |
06 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
07 Aug 2012 | CH01 | Director's details changed for Andrew Clive Turner on 1 August 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
28 May 2012 | AP01 | Appointment of Paul Anthony Swift as a director | |
03 May 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
13 Jul 2011 | AP01 | Appointment of Mr Graham Charles Eke as a director | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from St Crispins Hosue Duke Street Norwich Norfolk NR3 1PD United Kingdom on 13 June 2011 |