About

Registered Number: 03531933
Date of Incorporation: 20/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 14 Brook Dene, Winslow, Buckingham, MK18 3FU,

 

Founded in 1998, Underwood & Weston Ltd are based in Buckingham. The companies directors are Jeyes, Matthew Edward, Talarek, Julie, Baldwin, Darren, Baldwin, Suzanne Maria, Elbrow, Simon, Jeyes, Matthew Edward, Weston, John Bernard, Wreford, John Charles. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEYES, Matthew Edward 06 April 2017 - 1
TALAREK, Julie 13 December 2010 - 1
BALDWIN, Suzanne Maria 01 December 1999 29 November 2010 1
ELBROW, Simon 06 April 2006 14 January 2008 1
JEYES, Matthew Edward 01 May 2010 13 December 2010 1
WESTON, John Bernard 13 May 1998 15 March 1999 1
WREFORD, John Charles 13 May 1998 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Darren 22 January 2008 25 November 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 June 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 26 March 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 26 July 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 22 April 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 27 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM02 - Termination of appointment of secretary 25 November 2010
AD01 - Change of registered office address 25 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 22 March 2006
RESOLUTIONS - N/A 14 March 2006
169 - Return by a company purchasing its own shares 14 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 April 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 14 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 05 April 2000
225 - Change of Accounting Reference Date 08 March 2000
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
CERTNM - Change of name certificate 01 June 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.