Advanced company searchLink opens in new window

UMECO COMPOSITES LIMITED

Company number 02567091

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)
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
05 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
09 Sep 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
14 Oct 2013 MISC Sect 519
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AD01 Registered office address changed from , Concorde House Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG on 11 June 2013
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
04 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
14 Sep 2012 AA Full accounts made up to 31 March 2012
17 Aug 2012 AP01 Appointment of Mr Roy Douglas Smith as a director
16 Aug 2012 AP01 Appointment of Mr David M Drillock as a director
16 Aug 2012 AP03 Appointment of Mr Roy Douglas Smith as a secretary
16 Aug 2012 TM01 Termination of appointment of Andrew Moss as a director
16 Aug 2012 TM01 Termination of appointment of Steven Bowers as a director
16 Aug 2012 TM02 Termination of appointment of Steven Bowers as a secretary
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 31 March 2011
09 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2011 CC04 Statement of company's objects
10 Aug 2011 TM01 Termination of appointment of Clive Snowdon as a director