UNITY AUTOMOTIVE PETERBOROUGH LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

05/04/235 April 2023 Satisfaction of charge 074066690004 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

10/08/1810 August 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 20/11/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN SHERIDAN

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074066690005

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR SEAN SHERIDAN

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074066690006

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074066690005

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074066690004

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/12/123 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND

View Document

20/08/1220 August 2012 SECTION 519 AND 517

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR ROBERT IAN ARMSTRONG

View Document

16/03/1116 March 2011 CURRSHO FROM 31/10/2011 TO 30/04/2011

View Document

19/10/1019 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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