Advanced company searchLink opens in new window

UKRD GROUP (EBT) LIMITED

Company number 02909275

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 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
16 Feb 2016 CH01 Director's details changed for Mr William James Gerald Rogers on 12 February 2016
10 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
10 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Jul 2014 CH01 Director's details changed for Mr Andrew Richard Preece on 16 July 2014
07 Jul 2014 CH01 Director's details changed for James Piers Southwell St Aubyn on 7 July 2014
07 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
04 Apr 2014 AP03 Appointment of Andrew Preece as a secretary
04 Apr 2014 TM02 Termination of appointment of Sian Woods as a secretary
24 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Oct 2013 CH01 Director's details changed for James Piers Southwell St Aubyn on 17 October 2013
25 Jun 2013 CH01 Director's details changed
25 Jun 2013 CH01 Director's details changed
10 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr William James Gerald Rogers on 13 December 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2012 CH01 Director's details changed for James Piers Southwell St Aubyn on 20 November 2012
24 Jul 2012 CH01 Director's details changed for Mr William James Gerald Rogers on 24 July 2012
10 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders