CYRIL UNSWORTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

09/07/219 July 2021 Register inspection address has been changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD England to Laurel House 173 Chorley New Road Bolton BL1 4QZ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

14/06/1714 June 2017 SAIL ADDRESS CREATED

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD HOLT

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOLT / 17/06/2014

View Document

17/07/1417 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN HOLT

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM HOLT / 16/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM HOLT / 15/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HOLT / 15/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM EDAM COTTAGE 2 WATER STREET RIBCHESTER LANCASHIRE PR3 3YJ

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HOLT / 18/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HOLT / 18/06/2010

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOLT / 18/06/2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0316 May 2003 £ SR 14950@1 27/05/02

View Document

16/05/0316 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: MILL LANE BLACKBURN LANCASHIRE BB2 2AU

View Document

21/08/0221 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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