UNIQUE NEW BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-08-02 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
12/08/2312 August 2023 | Resolutions |
12/08/2312 August 2023 | Appointment of a voluntary liquidator |
12/08/2312 August 2023 | Registered office address changed from Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF England to Leonard Curtis House Elms St, Bury New Road Whitefield Manchester M45 7TA on 2023-08-12 |
12/08/2312 August 2023 | Resolutions |
12/08/2312 August 2023 | Statement of affairs |
22/03/2322 March 2023 | Micro company accounts made up to 2022-01-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
18/01/2218 January 2022 | Change of details for Mr Derek Cornwell as a person with significant control on 2022-01-18 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM THE LAINDON BARN DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND |
05/02/155 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM BARN MEWS THE LAINDON BARN DUNTON ROAD BASILDON ENGLAND SS15 4DB ENGLAND |
07/03/127 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ |
17/02/1117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CORNWELL / 15/02/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/11/086 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM THE ACCOUNTANCY PRACTICE (ESSEX) LTD, 44 KING STREET STANFORD-LE-HOPE ESSEX SS17 0HH |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/079 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
07/04/067 April 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0624 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIQUE NEW BUILD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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