Advanced company searchLink opens in new window

UK CREDIT LIMITED

Company number 06929807

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)
19 Dec 2013 MR04 Satisfaction of charge 069298070002 in full
02 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
04 Jun 2013 AA Full accounts made up to 31 December 2012
25 May 2013 MR01 Registration of charge 069298070002
06 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3
07 Aug 2012 CH01 Director's details changed for Andrew Clive Turner on 1 August 2012
15 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
28 May 2012 AP01 Appointment of Paul Anthony Swift as a director
03 May 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2
13 Jul 2011 AP01 Appointment of Mr Graham Charles Eke as a director
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from St Crispins Hosue Duke Street Norwich Norfolk NR3 1PD United Kingdom on 13 June 2011
03 May 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 TM01 Termination of appointment of Robert Udy as a director
08 Mar 2011 AD01 Registered office address changed from Austin House Stannard Place St Crispin's Road Norwich Norfolk NR3 1PX England on 8 March 2011
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 AA Full accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from Austin House Stannard Place St Crispin's Road Norwich Norfolk NR3 1PX on 22 June 2010
07 Dec 2009 AP01 Appointment of Robert Edward Udy as a director
18 Nov 2009 TM01 Termination of appointment of Jeremy Masding as a director
19 Jun 2009 288a Director appointed andrew clive turner