Advanced company searchLink opens in new window

UC CLOTHING LIMITED

Company number 09083275

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 Apr 2019 AP01 Appointment of Mr Peter Alan Cowgill as a director on 9 April 2019
17 Apr 2019 TM02 Termination of appointment of Gareth Leigh Hayton as a secretary on 9 April 2019
16 Apr 2019 MR01 Registration of charge 090832750003, created on 9 April 2019
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Oct 2018 MR01 Registration of charge 090832750002, created on 26 October 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
28 May 2018 MR01 Registration of charge 090832750001, created on 17 May 2018
07 Mar 2018 PSC07 Cessation of Stephen John Kitchen as a person with significant control on 1 February 2018
07 Mar 2018 PSC02 Notification of South South East Limited as a person with significant control on 1 February 2018
07 Mar 2018 PSC07 Cessation of Rymec Solutions Limited as a person with significant control on 1 February 2018
17 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
26 Sep 2017 CH01 Director's details changed for Mr Andrew Paul Hayton on 26 September 2017
17 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
14 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
14 Jun 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
18 May 2017 CH01 Director's details changed for Mr Andrew Paul Hayton on 18 May 2017
18 May 2017 CH01 Director's details changed for Mr Andrew Paul Hayton on 17 May 2017
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Oct 2015 AD01 Registered office address changed from C/O Unit 9 Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015
30 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
30 Jun 2015 CH01 Director's details changed for Mr Andrew Hayton on 12 June 2014
30 Jun 2015 CH01 Director's details changed for Mr Stephen John Kitchen on 12 October 2014
02 Jun 2015 AP03 Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015