GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2023
|
dissolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 16, 2022
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed ulwell builders LIMITEDcertificate issued on 14/12/21
filed on: 14th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 6, 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2020
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 6, 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 5, 2018
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 22nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 9, 2018 new director was appointed.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 15th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 1, the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU. Change occurred on January 15, 2015. Company's previous address: Shepherds Farm Ulwell Road Swanage Dorset BH19 3DG England.
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: Shepherds Farm Ulwell Road Swanage Dorset BH8 0LG United Kingdom
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on January 2, 2014: 100.00 GBP
|
capital |
|