00326824 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
UNITED BUILDERS MERCHANTS LIMITED
Company type
Private Limited Company , Active
Company Number
00326824
Record last updated
Sunday, January 21, 2018 3:06:00 PM UTC
Official Address
Norcross House Bagshot Road Bracknell Berkshire Rg123sw Crown Wood
There are 3 companies registered at this street
Locality
Crown Wood
Region
Bracknell Forest, England
Postal Code
RG123SW
Sector
limit
Visits
00326824 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-12 2017-1 2018-1 2019-7 2019-8 2019-9 2019-10 2019-11 2019-12 2020-4 2020-5 2020-8 2021-5 2021-6 2021-7 2022-4 2022-12 2023-1 2024-1 2024-6 2024-7 2025-1 0 1 2 3 4 5 6
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 12, 2016
Company name change
Registry
Jan 12, 2016
Company name change 3268...
Registry
Jan 12, 2016
Change of name certificate
Registry
Jul 3, 2013
Liquidator's progress report
Registry
Jan 16, 2013
Liquidator's progress report 1548...
Registry
Jul 17, 2012
Liquidator's progress report
Registry
Jan 2, 2012
Liquidator's progress report 1548...
Registry
Jun 28, 2011
Liquidator's progress report
Registry
Jan 6, 2011
Liquidator's progress report 1548...
Registry
Jul 5, 2010
Liquidator's progress report
Registry
Jan 7, 2010
Liquidator's progress report 1548...
Registry
Jun 24, 2009
Liquidator's progress report
Registry
Jan 20, 2009
Liquidator's progress report 1548...
Registry
Jan 11, 2008
Change in situation or address of registered office
Registry
Jan 11, 2008
Ordinary resolution in members' voluntary liquidation
Registry
Jan 11, 2008
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 11, 2008
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Jan 8, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Aug 21, 2007
Annual accounts
Registry
Mar 16, 2007
Annual return
Financials
Nov 3, 2006
Annual accounts
Registry
Apr 5, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Mar 9, 2006
Annual return
Registry
Jul 18, 2005
Appointment of a director
Registry
Jul 12, 2005
Resignation of a director
Financials
Jun 8, 2005
Annual accounts
Registry
May 20, 2005
Appointment of a man as Director and General Delegate Uk Ireland An
Registry
Mar 30, 2005
Annual return
Financials
Nov 2, 2004
Annual accounts
Registry
Mar 16, 2004
Annual return
Registry
Jul 23, 2003
Annual return 1548...
Registry
Jun 6, 2003
Resignation of a director
Registry
Feb 27, 2003
Resignation of a secretary
Registry
Feb 27, 2003
Appointment of a director
Financials
Feb 17, 2003
Annual accounts
Financials
Nov 4, 2002
Annual accounts 1548...
Registry
Jun 17, 2002
Annual return
Registry
Mar 15, 2002
Change in situation or address of registered office
Registry
Sep 4, 2001
Elective resolution
Financials
Aug 17, 2001
Annual accounts
Registry
Jun 13, 2001
Annual return
Registry
Jan 29, 2001
Change of accounting reference date
Financials
Oct 19, 2000
Annual accounts
Registry
Oct 17, 2000
Appointment of a director
Registry
Oct 12, 2000
Resignation of a director
Registry
Sep 29, 2000
Appointment of a man as Company Secretary and Secretary
Registry
Jun 6, 2000
Annual return
Registry
May 30, 2000
Resignation of a director
Registry
May 30, 2000
Appointment of a director
Financials
Jan 27, 2000
Annual accounts
Registry
Dec 1, 1999
Appointment of a director
Registry
Dec 1, 1999
Resignation of a director
Registry
Jun 6, 1999
Annual return
Registry
Dec 31, 1998
Appointment of a director
Registry
Dec 31, 1998
Resignation of a director
Financials
Oct 1, 1998
Annual accounts
Registry
Jun 12, 1998
Annual return
Registry
Feb 6, 1998
Appointment of a director
Registry
Feb 5, 1998
Resignation of a director
Registry
Sep 22, 1997
Appointment of a director
Registry
Sep 22, 1997
Resignation of a director
Financials
Jul 23, 1997
Annual accounts
Registry
Jun 11, 1997
Annual return
Financials
Jul 8, 1996
Annual accounts
Registry
Jun 11, 1996
Annual return
Financials
Jun 14, 1995
Annual accounts
Registry
Jun 7, 1995
Annual return
Registry
Dec 11, 1994
Change in situation or address of registered office
Registry
Dec 11, 1994
Director resigned, new director appointed
Financials
May 26, 1994
Annual accounts
Registry
May 17, 1994
Annual return
Registry
Jun 9, 1993
Annual return 1548...
Financials
May 19, 1993
Annual accounts
Registry
Aug 5, 1992
Elective resolution
Registry
Jun 16, 1992
Annual return
Financials
May 28, 1992
Annual accounts
Registry
Mar 3, 1992
Director resigned, new director appointed
Registry
Jan 21, 1992
Director resigned, new director appointed 1548...
Registry
Jun 5, 1991
Annual return
Financials
May 13, 1991
Annual accounts
Registry
Oct 30, 1990
Director resigned, new director appointed
Registry
Jul 16, 1990
Director resigned, new director appointed 1548...
Financials
Jun 29, 1990
Annual accounts
Registry
Jun 29, 1990
Annual return
Registry
Apr 3, 1990
Change of name certificate
Registry
Apr 3, 1990
Change of name certificate 1548...
Registry
Dec 12, 1989
Second notification of strike-off action in london gazette
Financials
Aug 9, 1989
Annual accounts
Registry
Aug 9, 1989
Annual return
Registry
Aug 9, 1989
Exemption from appointing auditors
Registry
May 5, 1989
First gazette
Registry
Apr 19, 1989
Request to be dissolved
Registry
Jan 18, 1989
Change in situation or address of registered office
Registry
Sep 30, 1988
Director resigned, new director appointed
Financials
Sep 5, 1988
Annual accounts
Registry
Sep 5, 1988
Annual return
Registry
Jul 5, 1988
Annual return 1548...
Financials
Jul 5, 1988
Annual accounts
Registry
Mar 22, 1988
Director resigned, new director appointed
Registry
Nov 4, 1987
Director resigned, new director appointed 1765982...