Advanced company searchLink opens in new window

UMECO LIMITED

Company number 00148635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2015 AD02 Register inspection address has been changed from C/O C/O Squire Sanders (Ref: Sdw) 148 Edmund Street Birmingham B3 2JR United Kingdom to Composites House Sinclair Close Heanor Derbyshire DE75 7SP
31 Jul 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
17 Feb 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
14 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12,288,721
09 Sep 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AA Full accounts made up to 31 December 2012
14 Oct 2013 MISC Section 519
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 12,288,721
15 May 2013 AD01 Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 15 May 2013
21 Nov 2012 AD04 Register(s) moved to registered office address
15 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/10/2012
04 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 12,132,897.5
  • ANNOTATION A second filed SH01 was registered on 15/11/2012
14 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 12,132,897
22 Aug 2012 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
14 Aug 2012 AR01 Annual return made up to 5 August 2012 no member list
09 Aug 2012 AP03 Appointment of Mr Roy Douglas Smith as a secretary
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 12,123,467.75
09 Aug 2012 AP01 Appointment of Mr David M Drillock as a director
09 Aug 2012 AP01 Appointment of Mr William Avrin as a director
09 Aug 2012 AP01 Appointment of Mr Roy Douglas Smith as a director
08 Aug 2012 TM01 Termination of appointment of James Zacharias as a director
08 Aug 2012 TM01 Termination of appointment of Andrew Moss as a director