UNICORN AND HEAVEY ENGINEERING LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Termination of appointment of Wesley Dennis Smith as a secretary on 2023-08-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/01/1628 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER MOORE / 01/11/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW BEVAN / 01/11/2014

View Document

11/12/1411 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/11/1323 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/11/1225 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM FIELDING STREET PATICROFT ECCLES GREATER MANCHESTER M30 0GJ

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR JOHN PETER MOORE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR KEITH ANDREW BEVAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR KEITH ANDREW BEVAN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HOGG

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BEVAN

View Document

23/12/1123 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR KEITH ANDREW BEVAN

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED UNICORN SELF DRIVE LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 481 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER LANCASHIRE M30 7HY

View Document

17/02/1017 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WESLEY DENNIS SMITH / 30/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY IAN HOGG

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID POTTER

View Document

17/12/0817 December 2008 SECRETARY APPOINTED WESLEY DENNIS SMITH

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: THE HAWTORNS 5 ANARY ROAD WORSLEY MANCHESTER LANCASHIRE M28 2WF

View Document

21/11/0121 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: MCELHINNEY HUGHES PORTLAND HOUSE 431 CHESTER ROAD OLD TRAFFORD MANCHESTER M16 9HA

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: CANON COURT 5 INSTITUTE STREET BOLTON BL1 1PZ

View Document

23/01/9623 January 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

23/12/9423 December 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: C/O KINGSLEY BROOKE SIMMONS BRIDGEMAN BUILDINGS EXCHANGE STREET BOLTON LANCS. BL1 1RS

View Document

11/07/9411 July 1994 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 27 SANDWICH ROAD ELLESMERE PARK ECCLES MANCHESTER M30 9DX

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9122 November 1991 SECRETARY RESIGNED

View Document

18/11/9118 November 1991 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