Advanced company searchLink opens in new window

UW CENTRE FOR ADVANCED BATCH MANUFACTURE LIMITED

Company number 09100911

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)
08 Mar 2018 TM01 Termination of appointment of Gerald Lewis as a director on 1 March 2018
08 Mar 2018 TM02 Termination of appointment of Richard Gregory Curtis as a secretary on 1 December 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Jul 2017 PSC02 Notification of University of Wales as a person with significant control on 6 April 2016
03 May 2017 AA Full accounts made up to 31 July 2016
12 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000,002
04 Apr 2016 AA Full accounts made up to 31 July 2015
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,002
25 Jun 2015 SH02 Sub-division of shares on 10 June 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,000,002.00
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div. Create new class of share 10/06/2015
24 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
19 Jun 2015 SH08 Change of share class name or designation
11 Jun 2015 AD01 Registered office address changed from C/O University of Wales Dylan Thomas Centre Somerset Place Swansea SA1 1RR United Kingdom to Ethos Building Kings Road Swansea SA1 8AS on 11 June 2015
11 Jun 2015 CERTNM Company name changed uw centre for innovation LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
19 Jan 2015 AP03 Appointment of Mr Richard Gregory Curtis as a secretary on 15 January 2015
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 2