Advanced company searchLink opens in new window

U-POL BIDCO LIMITED

Company number 07330406

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)
28 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
24 Mar 2015 TM01 Termination of appointment of William David Eccles as a director on 31 December 2014
25 Feb 2015 AD01 Registered office address changed from Ridgemount House 1-3 Totteridge Lane London N20 0EY to U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 25 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
28 Mar 2014 TM01 Termination of appointment of Mark Poole as a director
28 Mar 2014 AP01 Appointment of Mr Steven Harman as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 AD01 Registered office address changed from Ridgemount House Totteridge Lane Whetstone London N20 0EY United Kingdom on 27 August 2013
02 Jan 2013 TM01 Termination of appointment of Thomas Metz as a director
30 Nov 2012 TM01 Termination of appointment of Mark Hewson as a director
25 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AP01 Appointment of Mr Michael Coombes as a director
12 Jul 2012 TM01 Termination of appointment of Andrew Ayres as a director
20 Jun 2012 AP01 Appointment of Dr Mark Andrew Poole as a director
20 Jun 2012 AP01 Appointment of Mark David Stuart Hewson as a director
05 Jan 2012 CERTNM Company name changed shine bidco LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
05 Jan 2012 CONNOT Change of name notice
12 Sep 2011 AA Full accounts made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom on 26 July 2011
26 Jul 2011 AP01 Appointment of Mr William Eccles as a director
16 Sep 2010 TM01 Termination of appointment of Richard Crayton as a director