(CONNOT) Change of name notice
filed on: 8th, April 2024
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed upright construction (south east) LTDcertificate issued on 08/04/24
filed on: 8th, April 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Change occurred on March 2, 2024. Company's previous address: 14 West Street Reigate Surrey RH2 9BS England.
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 8, 2024
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to November 30, 2022 (was March 31, 2023).
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 13, 2023: 300.00 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On February 13, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071381550001, created on March 24, 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(43 pages)
|
(AD01) New registered office address 14 West Street Reigate Surrey RH2 9BS. Change occurred on October 11, 2019. Company's previous address: 79 Horley Road Redhill Surrey RH1 5AS.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 28, 2015 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 79 Horley Road Redhill Surrey RH1 5AS. Change occurred on March 3, 2015. Company's previous address: 83 Horley Road Redhill Surrey RH1 5AS.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed upright carpentry and construction LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2014 (was November 30, 2014).
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, February 2015
| accounts
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 30, 2012: 200.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 10, 2012. Old Address: 83 Horley Road Redhill Suurey RH1 5AS United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 21, 2012. Old Address: 1a Cornfield Road Reigate Surrey RH2 7HF United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 15, 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 16, 2010. Old Address: Office 2 Somers House Linkfield Corner Redhill Surrey RH1 1BB England
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 15, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 1, 2010. Old Address: 3 Gatton Park Road Redhill Surrey RH1 2DZ England
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(10 pages)
|