BRADGATE - UNITECH LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

04/01/244 January 2024 Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

View Document

06/12/236 December 2023 Appointment of William Brownlee as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Lee Auger as a director on 2023-12-01

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/11/2229 November 2022 Appointment of Miss Grace Mccalla as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Susan Marsden as a director on 2022-11-11

View Document

28/11/2228 November 2022 Termination of appointment of Susan Marsden as a secretary on 2022-11-11

View Document

14/02/2214 February 2022 Termination of appointment of Jason Conrad Brown as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Lisa Patricia Fishlock as a director on 2022-01-31

View Document

29/07/2129 July 2021 Director's details changed for Mr Jason Conrad Brown on 2021-07-19

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MRS CLARE JANE BATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LEWIS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTRILL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS CLARE JANE BATES

View Document

06/09/186 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

28/08/1828 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

24/08/1824 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014

View Document

02/07/142 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY NEIL STAITE

View Document

09/12/119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 2

View Document

09/12/119 December 2011 SOLVENCY STATEMENT DATED 28/11/11

View Document

09/12/119 December 2011 STATEMENT BY DIRECTORS

View Document

09/12/119 December 2011 REDUCE ISSUED CAPITAL 28/11/2011

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FIRST FLOOR, WEST WING UNIT 3 BROOKLANDS MOONS MOAT DRIVE REDDITCH WORCESTERSHIRE B98 9DW

View Document

11/07/1111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED SARAH JANE TAYLOR

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIM ANDERSEN

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT 27, THORNHILL ROAD NORTH MOONS MOAT REDDITCH WORCS B98 9NL

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 24/07/92

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: RYHALL ROAD INDUSTRIAL ESTATE STAMFORD LINCS PE9 1XH

View Document

23/07/9123 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 DRAFT AGREEMENT 030289

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

06/02/866 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

03/10/843 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

16/02/8416 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

16/12/8216 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

04/12/814 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

05/02/815 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

25/04/8025 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company