Advanced company searchLink opens in new window

33 OLD BROAD STREET UV LIMITED

Company number 05194756

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 Aug 2010 CH01 Director's details changed for Richard Hugh Barnes on 2 August 2010
11 Aug 2010 CH01 Director's details changed for Nicholas Blair Cawley on 2 August 2010
11 Aug 2010 CH04 Secretary's details changed for Bedell Secretaries Limited on 2 August 2010
23 Jul 2010 AA Full accounts made up to 31 March 2010
03 Aug 2009 363a Return made up to 02/08/09; full list of members
22 Jun 2009 AA Full accounts made up to 31 March 2009
11 Feb 2009 AA Full accounts made up to 31 March 2008
06 Aug 2008 363a Return made up to 02/08/08; full list of members
05 Aug 2008 353 Location of register of members
05 Aug 2008 287 Registered office changed on 05/08/2008 from 2ND floor 11 old jewry london EC2R 8DU
05 Aug 2008 190 Location of debenture register
04 Aug 2008 288b Appointment terminated secretary mohamed mughal
24 Apr 2008 287 Registered office changed on 24/04/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ
24 Apr 2008 AA Full accounts made up to 23 June 2007
24 Apr 2008 225 Accounting reference date shortened from 23/06/2008 to 31/03/2008
18 Apr 2008 AA Full accounts made up to 23 June 2006
12 Nov 2007 288a New secretary appointed
19 Oct 2007 363a Return made up to 02/08/07; full list of members
21 Feb 2007 363s Return made up to 02/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
19 Feb 2007 287 Registered office changed on 19/02/07 from: chj
15 Sep 2006 225 Accounting reference date shortened from 31/12/06 to 23/06/06
24 Jul 2006 288b Secretary resigned
24 Jul 2006 288a New director appointed
24 Jul 2006 288b Director resigned
24 Jul 2006 288b Director resigned