Advanced company searchLink opens in new window

UEI FINE CUT LIMITED

Company number 03951010

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)
13 Dec 2019 TM02 Termination of appointment of Rick Mcglocklin as a secretary on 12 December 2019
13 Dec 2019 AP03 Appointment of Ms Ashley Hutchison as a secretary on 12 December 2019
26 Apr 2019 TM02 Termination of appointment of Andrew Tuck as a secretary on 18 April 2019
26 Apr 2019 AP01 Appointment of Mr Todd Rima as a director on 18 April 2019
26 Apr 2019 AP03 Appointment of Mr Rick Mcglocklin as a secretary on 18 April 2019
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
27 Feb 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2018 AA Accounts for a small company made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
11 Dec 2017 AA Accounts for a small company made up to 30 September 2017
06 Nov 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 December 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
12 Dec 2016 AA Accounts for a small company made up to 30 September 2016
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 580,100
02 Dec 2015 AA Accounts for a small company made up to 30 September 2015
16 Apr 2015 AA Accounts for a small company made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 580,100
31 Mar 2015 CH01 Director's details changed for Mr Lee Taylor on 1 March 2015
31 Mar 2015 CH01 Director's details changed for Mr Lee Taylor on 1 March 2015
30 Mar 2015 CH03 Secretary's details changed for Andrew Tuck on 1 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Stanley Vigurs on 1 March 2015
27 Mar 2015 CH01 Director's details changed for Mr James Allen Hutchison on 1 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Larry Ray Hutchison on 1 March 2015
16 Oct 2014 CH01 Director's details changed for Andrew Tuck on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Falcon House Mucklow Hill Halesowen West Midlands England B62 8DT on 11 September 2014