UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Declaration of solvency

View Document

14/08/2414 August 2024 Statement of capital on 2024-08-14

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

18/12/2318 December 2023 Appointment of Mrs Amanda Louise King as a director on 2023-12-18

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Richard Clive Hazell as a director on 2022-11-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Richard Clive Hazell as a secretary on 2022-11-28

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS SAMANTHA LESLEY OWEN

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA EISENSTADT

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS JULIA EISENSTADT

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL COOK

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MISS SPENTA MAGOL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED RICHARD CLIVE HAZELL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR JAMES OLIVER EARLEY

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS RACHEL STEPHANIE COOK

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGHTON-DAVIES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 AUD RES SECT 519

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TICKELL

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANJIV MEHTA

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN LEIGHTON-DAVIES

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON

View Document

24/05/1224 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 SECRETARY APPOINTED JULIAN THURSTON

View Document

16/05/1116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED RICHARD CLIVE HAZELL

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ADOPT ARTICLES 18/01/2010

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP TICKELL / 03/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJIV SOSHIL MEHTA / 03/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED GRAHAM PHILIP TICKELL

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED SANJIV SOSHIL MEHTA

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAN ZIJDERVELD

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 10/04/02; NO CHANGE OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9316 November 1993 COMPANY NAME CHANGED UNILEVER ARABIA LIMITED CERTIFICATE ISSUED ON 17/11/93

View Document

16/11/9316 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 S252 DISP LAYING ACC 25/11/92

View Document

01/12/921 December 1992 ADOPT MEM AND ARTS 25/11/92

View Document

05/10/925 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/918 August 1991 ALTER MEM AND ARTS 01/08/91

View Document

26/07/9126 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/91

View Document

26/07/9126 July 1991 COMPANY NAME CHANGED CHEMICAL AND INDUSTRIAL INVESTME NT COMPANY LIMITED CERTIFICATE ISSUED ON 29/07/91

View Document

23/04/9123 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/07/8716 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

17/12/6317 December 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/12/63

View Document

16/12/6316 December 1963 CERTIFICATE OF INCORPORATION

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