CALTHWAITE UNITY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Registered office address changed from 2 Kenwick Pastures Louth LN11 8EE England to 10 Marleybone Walk Grimsby DN33 3RQ on 2024-04-23

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/10/2016 October 2020 CESSATION OF NASIB HERSI AS A PSC

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR DAVID MADDISON

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 27 BANNARD ROAD MAIDENHEAD SL6 4NP UNITED KINGDOM

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MADDISON

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR NASIB HERSI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR OWEN HANDBRIDGE

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 12 BEDLAM LANE LONGFORD COVENTRY CV6 6AR UNITED KINGDOM

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MISS NASIB HERSI

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIB HERSI

View Document

07/02/207 February 2020 CESSATION OF OWEN HANDBRIDGE AS A PSC

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/07/198 July 2019 CESSATION OF DILBAGH SANDHU AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN HANDBRIDGE

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DILBAGH SANDHU

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR OWEN HANDBRIDGE

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 7 RINGWAY SOUTHALL UB2 5SW UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILBAGH SANDHU

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR DILBAGH SANDHU

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

23/10/1823 October 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 6A FRUEN ROAD FELTHAM TW14 9NR ENGLAND

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR PITOR WRONIEWSKI

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

04/07/184 July 2018 CESSATION OF PITOR MARCIN WRONIEWSKI AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITOR MARCIN WRONIEWSKI

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PITOR MARCIN WRONIEWSKI

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

05/02/185 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 28 JUNIPER CRESCENT LONDON NW1 8HA UNITED KINGDOM

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI BILLINGS

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 100 BROADWAY WEST WALSALL WS1 4DN UNITED KINGDOM

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED RICKI BILLINGS

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MAHMOON UL-HUSSAIN

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 15 AMBLESIDE INCE WIGAN WN2 2NE UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MAHMOON UL-HUSSAIN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED IAN ANDERSON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINGS

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM FIRST FLOOR FLAT 64 GIFFORD TERRACE PLYMOUTH PL3 4JE UNITED KINGDOM

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED PAUL DICKINGS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information