- Company Overview for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- Filing history for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- People for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- Charges for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
- More for UNICAR AUTO PRODUCTS U.K. LIMITED (01271945)
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) |
---|---|---|---|
31 Mar 2016 | TM02 | Termination of appointment of Paul Desmond Gough as a secretary on 29 January 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Gary Williams as a director on 29 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Sylvia Violet Carol Trickett on 17 December 2013 | |
23 Sep 2015 | CH01 | Director's details changed for Mark Anthony Trickett on 30 June 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of Colin Whitham Trickett as a director on 30 June 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Mark Anthony Trickett on 25 February 2011 | |
25 Feb 2011 | AP03 | Appointment of Mr Paul Desmond Gough as a secretary | |
25 Feb 2011 | AD01 | Registered office address changed from 4 Wortley Moor Lane Leeds West Yorkshire LS12 4HX United Kingdom on 25 February 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from 7 Wortley Moor Lane Leeds West Yorkshire LS12 4HX on 24 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
06 Nov 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
19 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
16 Oct 2008 | 363a | Return made up to 26/08/08; full list of members |