UNDERWOOD AND COMPANY LIMITED
Status | ACTIVE |
Company No. | 00046450 |
Category | Private Limited Company |
Incorporated | 02 Jan 1896 |
Age | 128 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
UNDERWOOD AND COMPANY LIMITED is an active private limited company with number 00046450. It was incorporated 128 years, 3 months, 17 days ago, on 02 January 1896. The company address is The Steel Centre The Steel Centre, Worcester, WR4 9FA, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew William Underwood
Appointment date: 2023-01-07
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Termination director company with name termination date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Richard Frederick Underwood
Documents
Termination secretary company with name termination date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-20
Officer name: Richard Frederick Underwood
Documents
Appoint person director company with name date
Date: 23 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cridlan Underwood
Appointment date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Cessation of a person with significant control
Date: 04 Jan 2022
Action Date: 29 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-29
Psc name: David Peter Underwood
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Underwood
Termination date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-07
Officer name: Mr Richard Frederick Underwood
Documents
Change person secretary company with change date
Date: 05 Jan 2016
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Frederick Underwood
Change date: 2015-03-07
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Frederick Underwood
Change date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type small
Date: 29 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: 11 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Accounts with accounts type small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Peter Underwood
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Frederick Underwood
Change date: 2010-01-07
Documents
Accounts with accounts type small
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from unit 16 shrub hill industrial estate worcester worcestershire WR4 9EL
Documents
Accounts with accounts type small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type medium
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 06/10/00 from: the building centre tolladine road worcester WR4 9EG
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; no change of members
Documents
Legacy
Date: 10 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; full list of members
Documents
Legacy
Date: 28 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 29/12/97
Documents
Accounts with accounts type full
Date: 29 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; no change of members
Documents
Accounts with accounts type full
Date: 20 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 20 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; full list of members
Documents
Legacy
Date: 20 Oct 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; no change of members
Documents
Resolution
Date: 17 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 22 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/92; no change of members
Documents
Accounts with accounts type full group
Date: 19 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 19 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/91; full list of members
Documents
Some Companies
6 OLD NEWCASTLE ROAD,NANTWICH,CW5 7BQ
Number: | 07183635 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11345667 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERCROMBY HOUSE,AYR,KA7 4DX
Number: | SC380201 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BROOKFIELD PLACE,ALVA,FK12 5AB
Number: | SC546702 |
Status: | ACTIVE |
Category: | Private Limited Company |
L N D PROPERTY IMPROVEMENTS LIMITED
74 WESTGATE,E YORKSHIRE,YO25 6TD
Number: | 04987288 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 04522545 |
Status: | ACTIVE |
Category: | Private Limited Company |