UNITY AUTOMOTIVE GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Tim Huxley on 2025-07-25 |
22/07/2522 July 2025 New | Appointment of Mr Russell Gregg-Boot as a director on 2025-07-22 |
12/05/2512 May 2025 | Registration of charge 074073010005, created on 2025-04-28 |
10/04/2510 April 2025 | Satisfaction of charge 074073010004 in full |
28/03/2528 March 2025 | Director's details changed for Tim Huxley on 2025-03-28 |
25/02/2525 February 2025 | Full accounts made up to 2024-05-31 |
13/11/2413 November 2024 | Director's details changed for Mr Robert Davis on 2024-11-13 |
13/11/2413 November 2024 | Director's details changed for Mr Jon Mathers on 2024-11-13 |
05/11/245 November 2024 | Director's details changed for Tim Huxley on 2024-11-05 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Full accounts made up to 2023-05-31 |
02/02/242 February 2024 | Appointment of Mr Jamie Holliday as a director on 2024-02-02 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Resolutions |
30/05/2330 May 2023 | Statement of capital on 2023-05-30 |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | |
30/05/2330 May 2023 | |
02/03/232 March 2023 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB to Cross Roads Garage Old Fosse Way Tredington Shipston-on-Stour CV36 4NN on 2023-03-02 |
01/02/231 February 2023 | Full accounts made up to 2022-05-31 |
17/05/2217 May 2022 | Registration of charge 074073010004, created on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Tim Huxley as a director on 2022-05-11 |
29/01/1929 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
02/11/182 November 2018 | 31/10/17 STATEMENT OF CAPITAL GBP 1800.00 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
10/08/1810 August 2018 | PREVEXT FROM 30/04/2018 TO 31/05/2018 |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT CARTWRIGHT / 25/06/2018 |
29/12/1729 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/12/176 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 20/11/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/08/1731 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 1840 |
31/08/1731 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
30/05/1730 May 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 1880 |
30/05/1730 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
28/02/1728 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
28/02/1728 February 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 1940 |
01/02/171 February 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR ELLIOTT CARTWRIGHT |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT |
21/01/1621 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
13/12/1413 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074073010002 |
03/11/143 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
15/10/1415 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074073010003 |
21/08/1421 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
13/08/1413 August 2014 | DIRECTOR APPOINTED MR PAUL HUNT |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074073010002 |
06/11/136 November 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
24/10/1324 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/1310 January 2013 | ARTICLES OF ASSOCIATION |
07/12/127 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
28/11/1228 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND |
01/10/121 October 2012 | ALTER ARTICLES 24/09/2012 |
01/10/121 October 2012 | 24/09/12 STATEMENT OF CAPITAL GBP 2000 |
01/10/121 October 2012 | 24/09/12 STATEMENT OF CAPITAL GBP 1500 |
20/08/1220 August 2012 | SECTION 516, 519, 517 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/03/1129 March 2011 | 14/03/11 STATEMENT OF CAPITAL GBP 1500 |
25/03/1125 March 2011 | ALTER ARTICLES 14/03/2011 |
25/03/1125 March 2011 | ARTICLES OF ASSOCIATION |
10/03/1110 March 2011 | CURRSHO FROM 31/10/2011 TO 30/04/2011 |
19/10/1019 October 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 UNITY AUTOMOTIVE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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