UNITY AUTOMOTIVE PETERBOROUGH LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Accounts for a dormant company made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
10/06/2410 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
05/04/235 April 2023 | Satisfaction of charge 074066690004 in full |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
05/07/215 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
10/08/1810 August 2018 | PREVEXT FROM 30/04/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/12/174 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 20/11/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
01/02/171 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN SHERIDAN |
21/01/1621 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
13/12/1413 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074066690005 |
13/12/1413 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/12/1413 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/11/145 November 2014 | DIRECTOR APPOINTED MR SEAN SHERIDAN |
03/11/143 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
15/10/1415 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074066690006 |
21/08/1421 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074066690005 |
05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074066690004 |
24/10/1324 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
15/10/1315 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
13/08/1313 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/12/127 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
03/12/123 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND |
20/08/1220 August 2012 | SECTION 519 AND 517 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/01/128 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
09/11/119 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
28/05/1128 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/03/1122 March 2011 | DIRECTOR APPOINTED MR ROBERT IAN ARMSTRONG |
16/03/1116 March 2011 | CURRSHO FROM 31/10/2011 TO 30/04/2011 |
19/10/1019 October 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITY AUTOMOTIVE PETERBOROUGH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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