Advanced company searchLink opens in new window

GARY UNDERWOOD LIMITED

Company number 08964647

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)
21 Feb 2025 AP01 Appointment of Mr Michael Nicholas Smith as a director on 14 February 2025
21 Feb 2025 AP01 Appointment of Mr Damon Alec Brain as a director on 14 February 2025
20 Feb 2025 PSC02 Notification of Duncan & Toplis Limited as a person with significant control on 14 February 2025
20 Feb 2025 PSC07 Cessation of Gary Underwood as a person with significant control on 14 February 2025
20 Feb 2025 PSC07 Cessation of Jane Underwood as a person with significant control on 14 February 2025
20 Feb 2025 TM02 Termination of appointment of Jane Underwood as a secretary on 14 February 2025
20 Feb 2025 AD01 Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 20 February 2025
20 Sep 2024 AA Total exemption full accounts made up to 6 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 6 April 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 6 April 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 6 April 2021
02 Aug 2021 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2 August 2021
02 Aug 2021 PSC04 Change of details for Mrs Jane Underwood as a person with significant control on 1 April 2021
02 Aug 2021 PSC04 Change of details for Mr Gary Underwood as a person with significant control on 1 April 2021
02 Aug 2021 CH03 Secretary's details changed for Jane Underwood on 1 April 2021
02 Aug 2021 CH01 Director's details changed for Mr Gary Underwood on 1 April 2021
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
30 Mar 2021 MA Memorandum and Articles of Association
30 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Notice period dispensed with for todays meeting 18/03/2021
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association