Advanced company searchLink opens in new window

UBERTHWAITE QUALITY LTD

Company number 09561459

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)
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