UNITY SPARES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/01/1427 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/01/1221 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/02/1110 February 2011 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ROUND |
| 10/02/1110 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET KERSHAW / 19/01/2010 |
| 23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROUND / 19/01/2010 |
| 23/06/1023 June 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWBY / 19/01/2010 |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/11/0911 November 2009 | Annual return made up to 19 January 2009 with full list of shareholders |
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 20/11/0720 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 916 MANCHESTER ROAD CASTLETON ROCHDALE LANCASHIRE OL11 2SR |
| 11/04/0711 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | SECRETARY'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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