UB YORK LIMITED
Status | ACTIVE |
Company No. | 00043614 |
Category | Private Limited Company |
Incorporated | 31 Mar 1895 |
Age | 129 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
UB YORK LIMITED is an active private limited company with number 00043614. It was incorporated 129 years, 29 days ago, on 31 March 1895. The company address is 00043614 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: RP05
Change date: 2024-01-05
Default address: PO Box 4385, 00043614 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
New address: Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA
Old address: Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Oldham
Change date: 2012-05-18
Documents
Change person secretary company with change date
Date: 25 Jun 2012
Action Date: 18 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-18
Officer name: Mr Mark Oldham
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Josephine Mccarthy
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Furst
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type dormant
Date: 15 Sep 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 17 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Oct 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Resolution
Date: 27 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 29 Oct 1999
Action Date: 02 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-02
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 1998
Action Date: 03 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-03
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/96; full list of members
Documents
Resolution
Date: 20 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 01 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-01
Documents
Legacy
Date: 15 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/94; no change of members
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/93; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 1993
Action Date: 02 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-02
Documents
Certificate change of name company
Date: 17 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed joseph terry & sons LIMITED\certificate issued on 18/05/93
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Nov 1992
Action Date: 28 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-28
Documents
Legacy
Date: 17 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/92; no change of members
Documents
Legacy
Date: 02 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 02/12/91 from: grant house P.O. box 40 syon lane isleworth middx TW7 5NQ
Documents
Accounts with accounts type dormant
Date: 30 Sep 1991
Action Date: 29 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-29
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/91; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 1990
Action Date: 30 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-30
Documents
Legacy
Date: 02 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/05/90; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 07 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/05/89; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 1988
Action Date: 02 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-02
Documents
Legacy
Date: 06 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/05/88; full list of members
Documents
Accounts with made up date
Date: 01 Oct 1987
Action Date: 03 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-03
Documents
Legacy
Date: 01 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/05/87; full list of members
Documents
Legacy
Date: 30 Jul 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 29 Sep 1986
Action Date: 28 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-28
Documents
Legacy
Date: 29 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/05/86; full list of members
Documents
Some Companies
BECT BUILDING CONTRACTORS LIMITED
GROUND FLOOR NO. 8 CLEEVE HOUSE,CARDIFF,CF14 5GP
Number: | 01700765 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HANSON PLUMBING & HEATING LIMITED
17 SIDDINGTON ROAD, POYNTON,CHESHIRE,SK12 1SX
Number: | 04784557 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACILITY SITE SERVICES LIMITED
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10040848 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
88 ARMORIAL ROAD,COVENTRY,CV3 6JG
Number: | 07821220 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR MARINERS HOUSE,BRISTOL,BS1 4QD
Number: | 10651066 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEWMARKET ROAD,BURY ST EDMUNDS,IP33 3SN
Number: | 11211374 |
Status: | ACTIVE |
Category: | Private Limited Company |