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)
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
  • GBP 1
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