UKAB LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-12-11 View Report
Officers. Officer name: Helena Colette Davies. Termination date: 2022-12-07. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Accounts. Accounts type total exemption full. 2019-10-17 View Report
Accounts. Change account reference date company previous shortened. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Accounts. Accounts type total exemption full. 2018-02-08 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Officers. Elect to keep the directors residential address register information on the public register. 2017-01-24 View Report
Officers. Elect to keep the secretaries register information on the public register. 2017-01-24 View Report
Officers. Elect to keep the directors register information on the public register. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Change date: 2016-01-23. Officer name: Mrs Angela Mary Davies. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-02-13 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-02-22 View Report
Change of name. Description: Company name changed wah mei (uk) LTD\certificate issued on 17/01/13. 2013-01-17 View Report
Change of name. Change of name notice. 2013-01-17 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Address. Old address: the Old School House Tormarton Gloucestershire GL9 1HZ. Change date: 2012-02-28. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Officers. Officer name: Miss Helena Colette Davies. 2010-03-18 View Report
Officers. Officer name: Huw Noel Davies. Change date: 2010-02-12. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-12-15 View Report
Annual return. Legacy. 2009-01-27 View Report
Accounts. Accounts type total exemption small. 2009-01-07 View Report
Annual return. Legacy. 2008-02-12 View Report
Accounts. Accounts type total exemption small. 2007-11-29 View Report
Annual return. Legacy. 2007-02-21 View Report
Accounts. Accounts type total exemption small. 2006-11-30 View Report
Officers. Description: Secretary resigned. 2006-03-09 View Report
Officers. Description: Director resigned. 2006-03-09 View Report
Officers. Description: New secretary appointed. 2006-03-09 View Report
Annual return. Legacy. 2006-03-09 View Report
Accounts. Accounts type total exemption small. 2006-01-27 View Report