UNICOL ENGINEERING

Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Ms Michelle Johnson on 2024-10-18

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

11/06/2411 June 2024 Change of details for Manxtrad as a person with significant control on 2024-06-11

View Document

07/05/247 May 2024 Appointment of Mr Michael Butterworth as a director on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Mr James Smart as a director on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Ms Michelle Johnson as a director on 2024-04-24

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

01/03/231 March 2023 Appointment of Mr Edward St Clare Simmons as a director on 2023-03-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

01/11/221 November 2022 Termination of appointment of David Nicholas Jopling as a secretary on 2022-09-30

View Document

01/11/221 November 2022 Termination of appointment of David Nicholas Jopling as a director on 2022-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Nigel Emsden as a director on 2022-01-01

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

12/10/1712 October 2017 CESSATION OF PETER LIGERTWOOD AS A PSC

View Document

12/10/1712 October 2017 CESSATION OF MANXFINA AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANXFINA

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANXTRAD

View Document

10/10/1710 October 2017 1790192 TO 100 BY CANCELLING EXTINGUISHING 1790092 OF ISS ORD SHARE OF £1.00 EACH COMP 27/09/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS JOPLING / 01/05/2013

View Document

22/01/1422 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS JOPLING / 01/05/2013

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR DAVID NICHOLAS JOPLING

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MR DAVID NICHOLAS JOPLING

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY DOREEN HAMILL

View Document

21/01/1321 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY APPOINTED MISS DOREEN PHYLLIS HAMILL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 AUDITOR'S RESIGNATION

View Document

09/05/899 May 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: GREEN ROAD HEADINGTON OXFORD OX3 8EU

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

12/02/8612 February 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