- Company Overview for UK AMENITY LIMITED (06941878)
- Filing history for UK AMENITY LIMITED (06941878)
- People for UK AMENITY LIMITED (06941878)
- Charges for UK AMENITY LIMITED (06941878)
- More for UK AMENITY LIMITED (06941878)
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) |
---|---|---|---|
02 Nov 2015 | MR04 | Satisfaction of charge 069418780002 in full | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
15 May 2015 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 15 May 2015 | |
23 Apr 2015 | MR01 | Registration of charge 069418780002, created on 22 April 2015 | |
14 Mar 2015 | CERTNM |
Company name changed uk amenity spraying services LIMITED\certificate issued on 14/03/15
|
|
20 Feb 2015 | CONNOT | Change of name notice | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
30 Aug 2013 | AD01 | Registered office address changed from Potton House Wyboston Lakes Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 30 August 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 19 February 2013 | |
11 Oct 2012 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 11 October 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
19 Jun 2012 | AAMD | Amended accounts made up to 31 October 2011 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Michael Dyer on 3 December 2009 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2009 | AA01 | Current accounting period extended from 30 June 2010 to 31 October 2010 | |
03 Dec 2009 | CH03 | Secretary's details changed for Mr Michael Dyer on 3 December 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from Unit 2Ab Molesworth Business Estate Molesworth Huntingdon PE280QG United Kingdom on 26 October 2009 |