Advanced company searchLink opens in new window

UNDERSHAFT WG LIMITED

Company number 04344611

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)
29 May 2008 288a Director appointed mr david barclay barral
28 May 2008 288b Appointment Terminated Director cathryn riley
29 Apr 2008 288a Director appointed dr ian butterworth
28 Apr 2008 288a Director appointed mrs angela charlotte seymour-jackson
28 Apr 2008 288a Director appointed mr toby emil strauss
27 Mar 2008 288c Director's Change of Particulars / nicolaos nicandrou / 20/03/2008 / HouseName/Number was: , now: 2; Street was: 40 cinnabar wharf central, now: rougier street; Area was: 24 wapping high street, now: ; Post Town was: london, now: york; Region was: , now: north yorkshire; Post Code was: E1W 1NQ, now: YO90 1UU; Country was: , now: united kingdom; Sec
15 Mar 2008 88(2) Capitals not rolled up
12 Feb 2008 AUD Auditor's resignation
15 Jan 2008 363a Return made up to 21/12/07; full list of members
13 Dec 2007 123 £ nc 10428000/34428000 06/12/07
02 Aug 2007 AA Full accounts made up to 31 December 2006
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Director resigned
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
17 May 2007 287 Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ
12 Mar 2007 288b Director resigned
05 Jan 2007 363a Return made up to 21/12/06; full list of members
05 Jan 2007 288c Director's particulars changed
14 Nov 2006 288b Director resigned
14 Nov 2006 288b Director resigned
09 Nov 2006 288b Secretary resigned
09 Nov 2006 288b Director resigned