- 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) |
---|---|---|---|
11 Dec 2019 | PSC07 | Cessation of Alexandru Zamsisescu as a person with significant control on 25 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Nicolas Baker as a director on 25 November 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Alexandru Zamsisescu as a director on 25 November 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 23 Imperial Avenue Leicester LE3 1AG on 26 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 5 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 5 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Alexandru Zamsisescu as a person with significant control on 5 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Alexandru Zamsisescu as a director on 5 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
12 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Bernadette Ann France as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 96 Blackburn Road Chorley PR6 8TJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Bernadette Ann France as a director on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
15 Jun 2016 | AP01 | Appointment of Bernadette France as a director on 8 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Paul Bridge as a director on 8 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 18 Oak Avenue Penwortham Preston PR1 0XQ United Kingdom to 96 Blackburn Road Chorley PR6 8TJ on 15 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Dec 2015 | AP01 | Appointment of Paul Bridge as a director on 26 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 5 Sutton Grove Bradford BD4 8LZ United Kingdom to 18 Oak Avenue Penwortham Preston PR1 0XQ on 8 December 2015 |