Advanced company searchLink opens in new window

URWI DEV CO BORROWER LIMITED

Company number 06032640

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)
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 403,503
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 408,527
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 395,878
18 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotment of shares 27/01/2011
18 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 42(2)(a) 27/01/2011
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009
30 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
16 Sep 2009 AA Full accounts made up to 31 December 2008
18 May 2009 363a Return made up to 19/12/08; full list of members; amend
30 Jan 2009 288b Appointment Terminated Secretary brendan o'grady
30 Jan 2009 288a Secretary appointed daniel whitby
19 Dec 2008 363a Return made up to 19/12/08; full list of members
03 Oct 2008 AA Full accounts made up to 31 December 2007
23 Jun 2008 363s Return made up to 19/12/07; full list of members; amend
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned