UNI-DOR LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from Harlech House Hayes Road Sully Barry Vale of Glamorgan CF64 5rd Wales to Harlech House Hayes Road Sully Penarth CF64 5RZ on 2023-10-25

View Document

23/06/2323 June 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JAMES / 05/09/2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR STEPHEN JOHN JAMES

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE JONES / 22/07/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES MACKIE

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON HARLEY

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAY SHAW THOMAS CORPORATION LIMITED

View Document

09/10/139 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

21/11/1221 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLAY SHAW THOMAS CORPORATION LIMITED / 03/09/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JOYCE HARLEY / 03/09/2012

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR STEVE JONES

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 SECRETARY APPOINTED CLAY SHAW THOMAS CORPORATION LIMITED

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY CLAY SHAW THOMAS TRUST CORPORATION LIMITED

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HARLEY / 22/09/2006

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ALEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND CF35 5LJ

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: C/O 3 OYSTER BEND SULLY CARDIFF SOUTH GLAMORGAN CF64 5LW

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

25/03/9725 March 1997 FIRST GAZETTE

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 ALTER MEM AND ARTS 04/12/95

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 COMPANY NAME CHANGED PEAKFORGE LIMITED CERTIFICATE ISSUED ON 11/12/95

View Document

01/09/951 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information