UNIBUILD BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Cessation of Richard John Royall as a person with significant control on 2023-07-18 |
28/02/2528 February 2025 | Change of details for Unibuild Holdings Ltd as a person with significant control on 2023-07-18 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
14/01/2514 January 2025 | Director's details changed for Mr Richard John Royall on 2025-01-14 |
14/01/2514 January 2025 | Registered office address changed from 23 Chantry Lane Grimsby DN31 2LP England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2025-01-14 |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Notification of Richard Royall as a person with significant control on 2023-07-17 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Director's details changed for Mr Richard John Royall on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Unibuild Holdings Ltd as a person with significant control on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 23 Chantry Lane Grimsby DN31 2LP on 2021-12-20 |
03/12/213 December 2021 | Termination of appointment of Michael George Genney as a director on 2021-11-24 |
03/12/213 December 2021 | Cessation of Michael George Genney as a person with significant control on 2021-11-24 |
03/12/213 December 2021 | Notification of Unibuild Holdings Ltd as a person with significant control on 2021-11-24 |
03/12/213 December 2021 | Cessation of Richard John Royall as a person with significant control on 2021-11-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY ELAINE GENNEY |
14/04/1514 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT 9 POPLAR ROAD BUSINESS UNITS POPLAR ROAD CLEETHORPES N E LINCS DN35 8BL |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GENNEY / 24/03/2010 |
04/05/104 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE GENNEY / 24/03/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROYALL / 24/03/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROYALL / 21/04/2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | 50 ORD FOR ECH 1 SHARE 21/07/2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 192 VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NX |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/05/045 May 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
14/04/0014 April 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | NEW SECRETARY APPOINTED |
09/04/999 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | SECRETARY RESIGNED |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
24/03/9924 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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