- Company Overview for UBERTHWAITE QUALITY LTD (09561459)
- Filing history for UBERTHWAITE QUALITY LTD (09561459)
- People for UBERTHWAITE QUALITY LTD (09561459)
- More for UBERTHWAITE QUALITY LTD (09561459)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
29 Feb 2024 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 29 February 2024 | |
29 Feb 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Cameron Roy as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Cameron Roy as a director on 29 February 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 February 2024 | |
08 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
04 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 February 2021 | |
08 Jul 2020 | PSC01 | Notification of Cameron Roy as a person with significant control on 16 June 2020 | |
08 Jul 2020 | PSC07 | Cessation of Nicolas Baker as a person with significant control on 16 June 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Cameron Roy as a director on 16 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Nicolas Baker as a director on 16 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
22 Jan 2020 | AD01 | Registered office address changed from 26 Kenilworth Drive Oadby Leicester LE2 5HS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 23 Imperial Avenue Leicester LE3 1AG England to 26 Kenilworth Drive Oadby Leicester LE2 5HS on 11 December 2019 | |
11 Dec 2019 | PSC01 | Notification of Nicolas Baker as a person with significant control on 25 November 2019 |