UNIVERSAL BUILDERS (WIRRAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Change of details for Ms Jody Lloyd as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 23 Frobisher Road Neston Cheshire CH64 9SY England to 14 Breezehill Road Neston CH64 9TL on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Ms Jody Lloyd on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Paul Jonathan Lloyd on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Paul Jonathan Lloyd on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Paul Jonathan Lloyd as a person with significant control on 2024-09-30

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/02/232 February 2023 Notification of Paul Jonathan Lloyd as a person with significant control on 2022-06-01

View Document

02/02/232 February 2023 Appointment of Ms Jody Lloyd as a director on 2022-06-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Notification of Jody Lloyd as a person with significant control on 2022-06-01

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

13/05/2113 May 2021 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

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS

View Document

18/05/1818 May 2018 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