- 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) |
---|---|---|---|
03 May 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Apr 2011 | TM01 | Termination of appointment of Robert Udy as a director | |
08 Mar 2011 | AD01 | Registered office address changed from Austin House Stannard Place St Crispin's Road Norwich Norfolk NR3 1PX England on 8 March 2011 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from Austin House Stannard Place St Crispin's Road Norwich Norfolk NR3 1PX on 22 June 2010 | |
07 Dec 2009 | AP01 | Appointment of Robert Edward Udy as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Jeremy Masding as a director | |
19 Jun 2009 | 288a | Director appointed andrew clive turner | |
19 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
19 Jun 2009 | 288a | Secretary appointed anthony richardson | |
19 Jun 2009 | 288a | Director appointed jeremy john masding | |
19 Jun 2009 | 288a | Director appointed jonathan david painter | |
19 Jun 2009 | 288b | Appointment terminated director and secretary maureen pooley | |
19 Jun 2009 | 288b | Appointment terminated director jenny farrer | |
10 Jun 2009 | NEWINC | Incorporation |