UNIVERSAL TOOL AND PRODUCTION COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

14/04/2514 April 2025 Registration of charge 020039350008, created on 2025-04-11

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

10/12/2410 December 2024 Notification of 6.57 Investments Limited as a person with significant control on 2024-12-02

View Document

10/12/2410 December 2024 Termination of appointment of Alan Gary Knox as a director on 2024-11-14

View Document

10/12/2410 December 2024 Cessation of Graham Charles Papworth as a person with significant control on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Lucinda Jane Edge as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Sybil Ellen Papworth as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Edmund Charles Papworth as a director on 2024-12-02

View Document

06/11/246 November 2024 Appointment of Mr Geoffrey David Holden as a director on 2024-11-01

View Document

24/09/2424 September 2024 Satisfaction of charge 020039350004 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 020039350003 in full

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

18/07/2318 July 2023 Satisfaction of charge 020039350006 in full

View Document

30/05/2330 May 2023 Registration of charge 020039350007, created on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Registration of charge 020039350006, created on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN TODD

View Document

01/11/191 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ALAN JAMES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ALAN GARY KNOX

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY SYBIL PAPWORTH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MARTIN PHILIP ROBERTSON TODD

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FERRIS

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020039350005

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 280 WEST STREET FAREHAM HAMPSHIRE PO16 0HT

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEONARD

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020039350005

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020039350004

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020039350003

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD FERRIS / 28/07/2014

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JANE EDGE / 28/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD FERRIS / 28/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL ELLEN PAPWORTH / 28/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND CHARLES PAPWORTH / 28/07/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SYBIL ELLEN PAPWORTH / 28/07/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PAPWORTH / 28/07/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MARTIN ERIC LEONARD

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED EDMUND PAPWORTH

View Document

03/02/113 February 2011 DIRECTOR APPOINTED LUCINDA JANE EDGE

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD FERRIS / 28/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SYBIL ELLEN PAPWORTH / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL ELLEN PAPWORTH / 28/08/2010

View Document

11/05/1011 May 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 227A WEST STREET FAREHAM HANTS PO16 0HZ

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: ALBERMARLE HOUSE OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LB

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED JIG SAW LIMITED CERTIFICATE ISSUED ON 25/07/86

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: 8 LANDPORT TERRACE PORTSMOUTH HANTS

View Document

10/07/8610 July 1986 Miscellaneous

View Document

10/07/8610 July 1986 Miscellaneous

View Document

25/03/8625 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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