UNITY AUTOMOTIVE GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Tim Huxley on 2025-07-25

View Document

22/07/2522 July 2025 NewAppointment of Mr Russell Gregg-Boot as a director on 2025-07-22

View Document

12/05/2512 May 2025 Registration of charge 074073010005, created on 2025-04-28

View Document

10/04/2510 April 2025 Satisfaction of charge 074073010004 in full

View Document

28/03/2528 March 2025 Director's details changed for Tim Huxley on 2025-03-28

View Document

25/02/2525 February 2025 Full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Director's details changed for Mr Robert Davis on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Jon Mathers on 2024-11-13

View Document

05/11/245 November 2024 Director's details changed for Tim Huxley on 2024-11-05

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Appointment of Mr Jamie Holliday as a director on 2024-02-02

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Statement of capital on 2023-05-30

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

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

View Document

01/02/231 February 2023 Full accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Registration of charge 074073010004, created on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Tim Huxley as a director on 2022-05-11

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 31/10/17 STATEMENT OF CAPITAL GBP 1800.00

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

10/08/1810 August 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT CARTWRIGHT / 25/06/2018

View Document

29/12/1729 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 20/11/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 1840

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 1880

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1940

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ELLIOTT CARTWRIGHT

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

21/01/1621 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074073010002

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074073010003

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PAUL HUNT

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074073010002

View Document

06/11/136 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/10/1324 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND

View Document

01/10/121 October 2012 ALTER ARTICLES 24/09/2012

View Document

01/10/121 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 2000

View Document

01/10/121 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 1500

View Document

20/08/1220 August 2012 SECTION 516, 519, 517

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 1500

View Document

25/03/1125 March 2011 ALTER ARTICLES 14/03/2011

View Document

25/03/1125 March 2011 ARTICLES OF ASSOCIATION

View Document

10/03/1110 March 2011 CURRSHO FROM 31/10/2011 TO 30/04/2011

View Document

19/10/1019 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CP CONSULTING LIMITED


  • 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