UNITY BATHROOMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Liquidators' statement of receipts and payments to 2025-07-04 |
19/07/2419 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
17/07/2417 July 2024 | Registered office address changed from 4 Unit 4 South Bristol Trade Park Winterstoke Road Bristol Bristol BS3 2LD England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-07-17 |
10/07/2410 July 2024 | Statement of affairs |
10/07/2410 July 2024 | Appointment of a voluntary liquidator |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
28/05/2428 May 2024 | Registered office address changed from 3 Unit 3 Bridford Road Marsh Barton Trading Estate Exeter EX2 8QX United Kingdom to 4 Unit 4 South Bristol Trade Park Winterstoke Road Bristol Bristol BS3 2LD on 2024-05-28 |
28/05/2428 May 2024 | Cessation of Steve Hawkins as a person with significant control on 2024-05-28 |
20/05/2420 May 2024 | Notification of Michael Wicks as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Cessation of Paul Mason as a person with significant control on 2024-05-20 |
16/04/2416 April 2024 | Satisfaction of charge 122056970001 in full |
16/04/2416 April 2024 | Registration of charge 122056970002, created on 2024-04-15 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Termination of appointment of Paul Mason as a director on 2023-05-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
22/03/2322 March 2023 | Director's details changed for Mr Paul Mason on 2023-03-22 |
22/03/2322 March 2023 | Director's details changed for Mr Paul Mason on 2023-03-22 |
22/03/2322 March 2023 | Director's details changed for Mr Simon Philip Allen on 2023-03-22 |
22/03/2322 March 2023 | Appointment of Mr Michael Lewis Wicks as a director on 2023-03-22 |
22/03/2322 March 2023 | Appointment of Mr Simon Philip Allen as a director on 2023-03-22 |
22/03/2322 March 2023 | Termination of appointment of Steve Hawkins as a director on 2023-03-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/02/212 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/02/2027 February 2020 | ADOPT ARTICLES 22/01/2020 |
31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122056970001 |
13/09/1913 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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