UNITRAK BULK TRANSFER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 04/09/254 September 2025 | Confirmation statement made on 2025-08-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
| 08/03/248 March 2024 | Registered office address changed from Jubliee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom to Yeoman Farm Yeoman Farm Kettering Road Hannington Northants NN6 9TE on 2024-03-08 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 06/01/236 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
| 20/06/1820 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
| 16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 038293630003 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/09/1515 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 11/09/1511 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038293630002 |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/09/149 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/08/1329 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/08/1229 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/08/1131 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/09/101 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 25/08/0925 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/08/0829 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
| 12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 04/09/074 September 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
| 29/08/0629 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 29/08/0629 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 29/08/0629 August 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
| 08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/09/058 September 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
| 24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 23/03/0523 March 2005 | SECRETARY RESIGNED |
| 23/03/0523 March 2005 | NEW SECRETARY APPOINTED |
| 03/09/043 September 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
| 05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 05/09/035 September 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
| 12/07/0312 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
| 03/09/023 September 2002 | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
| 08/08/028 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: BKR HAINES WATTS (LEICESTER) HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LEICESTERSHIRE LE1 1WB |
| 10/09/0110 September 2001 | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
| 18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 07/09/007 September 2000 | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
| 30/08/0030 August 2000 | REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 396 EAST PARK ROAD LEICESTER LEICESTERSHIRE LE5 5HH |
| 13/06/0013 June 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
| 14/10/9914 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/09/9910 September 1999 | SECRETARY RESIGNED |
| 10/09/9910 September 1999 | DIRECTOR RESIGNED |
| 10/09/9910 September 1999 | NEW DIRECTOR APPOINTED |
| 10/09/9910 September 1999 | NEW SECRETARY APPOINTED |
| 20/08/9920 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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