About

Registered Number: 04406400
Date of Incorporation: 28/03/2002 (22 years ago)
Company Status: Active
Registered Address: Regency House 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

 

Ultimate Wedding Venues Ltd was registered on 28 March 2002 with its registered office in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 31 October 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 February 2017
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 January 2013
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 06 February 2012
CH01 - Change of particulars for director 15 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA01 - Change of accounting reference date 03 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 07 March 2005
363a - Annual Return 21 April 2004
AA - Annual Accounts 31 December 2003
363a - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
CERTNM - Change of name certificate 04 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.