Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Upton Brothers Builders (Ampthill) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 1, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01255184
Record last updated Friday, April 24, 2015 6:12:29 AM UTC
Official Address Mazars LLp Sovereign Court Witan Gate Milton Keynes Mk92hp Campbell Park
There are 58 companies registered at this street
Locality Campbell Park
Region England
Postal Code MK92HP
Sector General construction & civil engineering

Charts

Visits

UPTON BROTHERS BUILDERS (AMPTHILL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72023-62024-32024-82024-92024-102025-3012

Searches

UPTON BROTHERS BUILDERS (AMPTHILL) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-82017-4012
Document Type Publication date Download link
Registry Feb 1, 2008 Dissolved Dissolved
Registry Nov 1, 2007 Liquidator's progress report Liquidator's progress report
Registry Nov 1, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials May 3, 2007 Annual accounts Annual accounts
Registry Apr 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 17, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 17, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 19, 2007 Change of accounting reference date Change of accounting reference date
Financials Feb 12, 2007 Annual accounts Annual accounts
Registry Nov 28, 2006 Annual return Annual return
Financials Feb 20, 2006 Annual accounts Annual accounts
Registry Nov 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1255... Declaration of satisfaction in full or in part of a mortgage or charge 1255...
Registry Nov 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1255... Declaration of satisfaction in full or in part of a mortgage or charge 1255...
Registry Nov 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1255... Declaration of satisfaction in full or in part of a mortgage or charge 1255...
Registry Oct 26, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 26, 2005 Annual return Annual return
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Feb 7, 2005 Annual return Annual return
Registry Apr 6, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 21, 2003 Annual return Annual return
Financials Sep 4, 2003 Annual accounts Annual accounts
Registry Nov 21, 2002 Annual return Annual return
Financials Jul 12, 2002 Annual accounts Annual accounts
Registry Dec 13, 2001 Annual return Annual return
Financials Jun 12, 2001 Annual accounts Annual accounts
Registry Oct 25, 2000 Annual return Annual return
Registry Oct 25, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 31, 2000 Annual accounts Annual accounts
Registry Apr 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2000 Particulars of a mortgage or charge 1255... Particulars of a mortgage or charge 1255...
Registry Dec 30, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 10, 1999 Annual return Annual return
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Dec 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1255... Declaration of satisfaction in full or in part of a mortgage or charge 1255...
Registry Nov 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1255... Declaration of satisfaction in full or in part of a mortgage or charge 1255...
Registry Nov 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 20, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1255... Declaration of satisfaction in full or in part of a mortgage or charge 1255...
Registry Nov 5, 1998 Annual return Annual return
Financials Aug 28, 1998 Annual accounts Annual accounts
Registry May 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 1997 Particulars of a mortgage or charge 1255... Particulars of a mortgage or charge 1255...
Registry Oct 15, 1997 Annual return Annual return
Financials Sep 1, 1997 Annual accounts Annual accounts
Registry Nov 8, 1996 Annual return Annual return
Registry Nov 8, 1996 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 4, 1996 Annual accounts Annual accounts
Registry Jan 24, 1996 Annual return Annual return
Registry Aug 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 24, 1995 Annual accounts Annual accounts
Financials Mar 24, 1995 Annual accounts 1255... Annual accounts 1255...
Registry Oct 21, 1994 Registered office changed Registered office changed
Registry Oct 21, 1994 Annual return Annual return
Registry Feb 28, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 20, 1994 Annual accounts Annual accounts
Registry Nov 11, 1993 Registered office changed Registered office changed
Registry Nov 11, 1993 Annual return Annual return
Registry Oct 7, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Nov 18, 1992 Annual accounts Annual accounts
Registry Nov 1, 1992 Annual return Annual return
Financials Jun 16, 1992 Annual accounts Annual accounts
Registry Apr 21, 1992 Annual return Annual return
Registry Mar 22, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Dec 6, 1991 Annual return Annual return
Registry Dec 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 1991 Annual return Annual return
Financials Jun 17, 1991 Annual accounts Annual accounts
Registry Jun 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 17, 1990 Annual return Annual return
Financials Aug 15, 1990 Annual accounts Annual accounts
Registry Feb 28, 1990 Annual return Annual return
Financials Aug 11, 1989 Annual accounts Annual accounts
Registry Jul 25, 1989 Annual return Annual return
Financials May 17, 1989 Annual accounts Annual accounts
Registry Jan 5, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 1988 Particulars of a mortgage or charge 1255... Particulars of a mortgage or charge 1255...
Registry Dec 7, 1987 Annual return Annual return
Financials Sep 18, 1987 Annual accounts Annual accounts
Registry Apr 20, 1976 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)