Advanced company searchLink opens in new window

UK CREDIT LIMITED

Company number 06929807

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)
16 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen bus acts 16/12/2013
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
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
  • GBP 3
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2
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