UNITEC DESIGN & CONSTRUCTION (ENGINEERING) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-10-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/09/2130 September 2021 Change of details for Mr Kevin Alan Sheppard as a person with significant control on 2021-04-01

View Document

30/09/2130 September 2021 Change of details for Mr Paul Stuart Newton as a person with significant control on 2021-04-01

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEWTON

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN HURN

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW NEWTON / 17/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PAUL NEWTON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY NEWTON

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: GUERNSEY FARMHOUSE CHURCHROAD, HEYWOOD WESTBURY, WILTSHIRE BA13 4LP

View Document

19/09/0119 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 WD 09/05/88 AD 18/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

19/02/8819 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information