Advanced company searchLink opens in new window

U AND I GROUP LIMITED

Company number 01528784

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)
05 Sep 2012 TM01 Termination of appointment of Michael Sidney Soames as a director on 28 August 2012
04 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 152
13 Jul 2012 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 29,073.5
13 Jul 2012 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 61,698.5
12 Jul 2012 AA Group of companies' accounts made up to 29 February 2012
16 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Nicholas Howard Thomlinson as a director on 3 January 2012
22 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 29 February 2012
10 Oct 2011 CH01 Director's details changed for Charles Julian Barwick on 29 September 2011
29 Jul 2011 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A Second Filed AP03 for helen maria ratsey was registered on 29/07/2011.
21 Jul 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Stephen Lanes
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 151
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132
06 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
03 Feb 2011 AP03 Appointment of Helen Maria Ratsey as a secretary
  • ANNOTATION A Second Filed AP03 for helen maria ratsey was registered on 29/07/2011.
03 Feb 2011 TM02 Termination of appointment of Stephen Lanes as a secretary
  • ANNOTATION A second filed TM02 was registered on 21/07/2011
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 61,176,252
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 138
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136