Legislation

1,003 documents
  • Filters
  • Years
  • Document nature
  • Alphabet
Sort by:
Title
Date
E
Electronic Transactions Act, 2011 (Commencement) Instrument, 2011 Statutory Instrument 36 of 2011 8 July 2011
Emergency Powers Act Chapter 297 31 December 2000
Emoluments and Benefits of the President, Vice President and Prime Minister Act, 2010 Act 19 of 2010 8 October 2010
Employment Act
Repealed
Chapter 219 1 July 1977
Employment (Recruitment of Ugandan Migrant Workers Abroad) Regulations, 2005 Statutory Instrument 62 of 2005 15 July 2005
Employment Act, 2006 Act 6 of 2006 8 June 2006
Employment (Sexual Harassment) Regulations, 2012 Statutory Instrument 15 of 2012 20 April 2012
Employment Act, 2006 (Commencement) Instrument, 2006 Statutory Instrument 33 of 2006 4 August 2006
Employment (Recruitment of Ugandan Migrant Workers Abroad) Regulations, 2005 Statutory Instrument 62 of 2005 15 July 2005
Employment (Sexual Harassment) Regulations, 2012 Statutory Instrument 15 of 2012 20 April 2012
Engineers Registration Act Chapter 271 31 December 2000
Enguli (Manufacture and Licensing) Act Chapter 86 31 December 2000
Equal Opportunities Commission Act, 2007 Act 2 of 2007 18 May 2007
Estates of Missing Persons (Management) Act Chapter 159 31 December 2000
Evidence Act Chapter 6 31 December 2000
Evidence (Bankers’ Books) Act Chapter 7 31 December 2000
Exchange Control Act
Repealed
Chapter 171 31 December 2000
Excise Duty Act, 2014 Act 11 of 2014 24 October 2014
Excise Duty (Amendment) Act, 2016 Act 12 of 2016 15 June 2016
Excise Duty (Amendment) Act, 2017 Act 11 of 2017 30 June 2017
Excise Duty (Amendment) Act, 2018 Act 9 of 2018 29 June 2018
Excise Duty (Amendment) Act, 2019 Act 12 of 2019 30 August 2019
Excise Duty (Amendment) Act, 2020 Act 21 of 2020 27 November 2020
Excise Duty (Amendment) (No. 2) Act, 2018 Act 12 of 2018 16 November 2018
Excise Duty (Amendment) (No. 2) Act, 2023 Act 24 of 2023 25 August 2023
Excise Management (Amendment) Act, 2003 Act 16 of 2003 7 November 2003
Excise Tariff Act
Repealed
Chapter 338 31 December 2000
Excise Tariff (Amendment) Act, 2002 Act 8 of 2002 19 April 2002
Excise Tariff (Amendment) Act, 2003 Act 19 of 2003 29 December 2003
Excise Tariff (Amendment) Act, 2005 Act 14 of 2005 11 November 2005
Excise Tariff (Amendment) Act, 2007 Act 4 of 2007 29 June 2007
Excise Tariff (Amendment) Act, 2008 Act 5 of 2008 27 June 2008
Excise Tariff (Amendment) Act, 2009 Act 11 of 2009 6 November 2009
Excise Tariff (Amendment) Act, 2011 Act 19 of 2011 21 October 2011
Excise Tariff (Amendment) Act, 2012 Act 5 of 2012 12 October 2012
Excise Tariff (Amendment) Act, 2013 Act 16 of 2013 15 November 2013
Excise Tariff (Amendment) (No. 2) Act, 2008 Act 20 of 2008 21 November 2008
Executive Committees (Judicial Powers) Act
Repealed
Chapter 8 31 December 2000
Explosives Act Chapter 298 31 December 2000
Explosives Act, 2024
Uncommenced
Act 4 of 2024 15 March 2024
Expropriated Properties Act Chapter 87 31 December 2000
External Assistance (Protection of Funds) Act Chapter 172 31 December 2000
External Loans Act
Repealed
Chapter 235 4 October 1962
External Trade Act Chapter 88 31 December 2000
Extradition Act Chapter 117 31 December 2000
F
Factories Act Chapter 220 31 December 2000
Ferries Act
Repealed
Chapter 355 15 December 1905
Finance Act, 1974 Chapter 173 12 June 1974
Finance Act, 1984 Chapter 174 9 November 1984
Finance Act, 1987 Chapter 175 8 May 1987
Finance Act, 1988 Chapter 176 1 July 1987
Finance Act, 1989 Chapter 177 1 September 1989