UNITY BATHROOMS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-07-04

View Document

19/07/2419 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/07/2417 July 2024 Registered office address changed from 4 Unit 4 South Bristol Trade Park Winterstoke Road Bristol Bristol BS3 2LD England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-07-17

View Document

10/07/2410 July 2024 Statement of affairs

View Document

10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

28/05/2428 May 2024 Registered office address changed from 3 Unit 3 Bridford Road Marsh Barton Trading Estate Exeter EX2 8QX United Kingdom to 4 Unit 4 South Bristol Trade Park Winterstoke Road Bristol Bristol BS3 2LD on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Steve Hawkins as a person with significant control on 2024-05-28

View Document

20/05/2420 May 2024 Notification of Michael Wicks as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Paul Mason as a person with significant control on 2024-05-20

View Document

16/04/2416 April 2024 Satisfaction of charge 122056970001 in full

View Document

16/04/2416 April 2024 Registration of charge 122056970002, created on 2024-04-15

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of Paul Mason as a director on 2023-05-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Paul Mason on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Paul Mason on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Simon Philip Allen on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mr Michael Lewis Wicks as a director on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mr Simon Philip Allen as a director on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Steve Hawkins as a director on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 ADOPT ARTICLES 22/01/2020

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122056970001

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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