UNIPART GROUP OF COMPANIES LIMITED
Company number 01994997
- Company Overview for UNIPART GROUP OF COMPANIES LIMITED (01994997)
- Filing history for UNIPART GROUP OF COMPANIES LIMITED (01994997)
- People for UNIPART GROUP OF COMPANIES LIMITED (01994997)
- Charges for UNIPART GROUP OF COMPANIES LIMITED (01994997)
- More for UNIPART GROUP OF COMPANIES LIMITED (01994997)
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) |
---|---|---|---|
10 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
21 Sep 2016 | AP02 | Appointment of Ugc Gp Scotland Limited as a director on 15 September 2016 | |
04 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 7 September 2015 with bulk list of shareholders
Statement of capital on 2016-03-02
|
|
25 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 May 2015 | AP03 | Appointment of Mr Robert Paul David O'brien as a secretary on 13 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of Michael Douglas Rimmer as a secretary on 13 May 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with bulk list of shareholders
Statement of capital on 2014-10-07
|
|
30 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 May 2014 | TM01 | Termination of appointment of Stephen Johnson as a director | |
28 May 2014 | TM01 | Termination of appointment of Alfred Vinton as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with bulk list of shareholders
Statement of capital on 2013-10-02
|
|
27 Sep 2013 | CH01 | Director's details changed for John Mitchell Neill on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Alfred Merton Vinton on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Stephen Richard Johnson on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Anthony John Mourgue on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Frank William Burns on 26 September 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr John David Clayton on 26 September 2013 | |
26 Sep 2013 | CH03 | Secretary's details changed for Michael Douglas Rimmer on 26 September 2013 | |
17 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Apr 2013 | AP01 | Appointment of Dr Bryan Samuel Jackson as a director | |
15 Oct 2012 | AR01 | Annual return made up to 7 September 2012. List of shareholders has changed | |
20 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
24 Jul 2012 | TM01 | Termination of appointment of Allen Sheppard as a director | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 |