UNIPART INTERNATIONAL HOLDINGS LIMITED
Company number 00592360
- Company Overview for UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360)
- Filing history for UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360)
- People for UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360)
- Charges for UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360)
- More for UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
20 Oct 2020 | CH01 | Director's details changed for Mr James Edward Macaulay on 13 October 2020 | |
19 Oct 2020 | AP01 |
Appointment of Mr James Edward Macaulay as a director on 13 October 2020
|
|
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | AP01 | Appointment of Mr Darren Peter Leigh as a director on 1 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Jonathan Chitty as a director on 30 April 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
21 Jan 2019 | AP01 | Appointment of Mr Michael Glyn Ferris as a director on 2 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Michael John Stringer as a director on 31 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Anthony John Mourgue as a director on 31 December 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Jonathan Chitty on 18 June 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Christopher James Weldon as a director on 22 August 2016 | |
24 Jul 2016 | TM01 | Termination of appointment of Paul Mark Dessain as a director on 1 July 2016 | |
01 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | MR01 | Registration of charge 005923600008, created on 8 July 2015 | |
10 Jun 2015 | AP03 | Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015 |