UNITY CENTRE LIMITED(THE)

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mrs Wendy Bolton on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Lesley Skipper-Bevis on 2025-05-01

View Document

13/02/2513 February 2025 Director's details changed for Mrs Wendy Bolton on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Lesley Skipper-Bevis on 2025-02-13

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mrs Wendy Bolton on 2024-10-08

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2410 May 2024 Termination of appointment of Antony Charles Aitchison Bevis as a director on 2024-01-15

View Document

10/05/2410 May 2024 Termination of appointment of Nicola Emily Moore as a director on 2024-01-27

View Document

20/12/2320 December 2023 Director's details changed for Susannah Lewis on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Antony Charles Aitchison Bevis on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mrs Wendy Bolton as a director on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Lesley Skipper-Bevis on 2023-12-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

09/11/239 November 2023 Appointment of Lesley Skipper-Bevis as a director on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Susannah Lewis as a director on 2023-11-09

View Document

06/11/236 November 2023 Termination of appointment of Lesley Skipper as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mrs Nicola Emily Moore as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Wendy Bolton as a director on 2023-11-06

View Document

03/04/233 April 2023 Termination of appointment of Nicola Emily Moore as a director on 2023-03-29

View Document

03/02/233 February 2023 Appointment of Ms Wendy Bolton as a director on 2020-01-24

View Document

02/02/232 February 2023 Appointment of Ms Nicola Emily Moore as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of James Edward Mann as a director on 2020-01-24

View Document

02/02/232 February 2023 Appointment of Ms Lesley Skipper as a secretary on 2021-10-15

View Document

02/02/232 February 2023 Termination of appointment of James Edward Mann as a secretary on 2020-01-24

View Document

02/02/232 February 2023 Termination of appointment of Margaret Flanagan as a director on 2020-01-24

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ANTONY CHARLES AITCHISON BEVIS

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MANN / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FLANAGAN / 05/04/2016

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD MANN / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FLANAGAN / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MANN / 05/04/2016

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 09/11/15 NO MEMBER LIST

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS MARGARET FLANAGAN

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROY OXLEY

View Document

04/12/144 December 2014 09/11/14 NO MEMBER LIST

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 09/11/13 NO MEMBER LIST

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/12/128 December 2012 09/11/12 NO MEMBER LIST

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 09/11/11 NO MEMBER LIST

View Document

09/11/109 November 2010 09/11/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MANN / 02/10/2009

View Document

07/01/107 January 2010 30/11/09 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY OXLEY / 02/10/2009

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 30/11/05

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ANNUAL RETURN MADE UP TO 30/11/04

View Document

26/11/0326 November 2003 ANNUAL RETURN MADE UP TO 30/11/03

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/12/024 December 2002 ANNUAL RETURN MADE UP TO 30/11/02

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 30/11/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 ANNUAL RETURN MADE UP TO 30/11/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 ANNUAL RETURN MADE UP TO 30/11/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 ANNUAL RETURN MADE UP TO 30/11/98

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 30/11/97

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: UNITY HOUSE 161 ARUNDEL GATE SHEFFIELD S1 2LQ

View Document

14/04/9714 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 ANNUAL RETURN MADE UP TO 30/11/96

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ANNUAL RETURN MADE UP TO 30/11/95

View Document

07/12/957 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9415 December 1994 ANNUAL RETURN MADE UP TO 05/12/94

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 SECRETARY RESIGNED

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 05/12/93

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9224 November 1992 ANNUAL RETURN MADE UP TO 05/12/92

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9125 November 1991 ANNUAL RETURN MADE UP TO 05/12/91

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 ANNUAL RETURN MADE UP TO 05/12/90

View Document

13/12/9013 December 1990 ANNUAL RETURN MADE UP TO 13/09/90

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 ANNUAL RETURN MADE UP TO 10/08/89

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/02/892 February 1989 ANNUAL RETURN MADE UP TO 04/08/88

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 44 EYRE LANE SHEFFIELD S1 2NP

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/01/8811 January 1988 ANNUAL RETURN MADE UP TO 06/07/87

View Document

09/12/869 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 ANNUAL RETURN MADE UP TO 31/07/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/849 February 1984 CERTIFICATE OF INCORPORATION

View Document

09/02/849 February 1984 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