UNITY AUTOFACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

13/10/2413 October 2024 Termination of appointment of Graham Newman-Bale as a director on 2024-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Keith Rodney Newman-Bale as a director on 2024-03-06

View Document

18/03/2418 March 2024 Appointment of Mr Scott Anthony Newman-Bale as a director on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of Keith Rodney Newman-Bale as a person with significant control on 2024-03-06

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

03/01/233 January 2023 Notification of Neil Newman-Bale as a person with significant control on 2020-01-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY NEWMAN-BALE / 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY NEWMAN-BALE / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD NEWMAN BALE / 10/01/2017

View Document

15/07/1615 July 2016 AUDITOR'S RESIGNATION

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED GRAHAM NEWMAN-BALE

View Document

08/03/128 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 ADOPT ARTICLES 31/03/2011

View Document

07/04/117 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 14938

View Document

03/02/113 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODNEY NEWMAN-BALE / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 COMPANY NAME CHANGED U.M.C.(FULHAM)LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

02/03/062 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

18/01/9418 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/916 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

28/09/8728 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

06/09/866 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

08/05/688 May 1968 ALTER MEM AND ARTS

View Document

14/03/5814 March 1958 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