Advanced company searchLink opens in new window

UNIMETAL PRODUCT COMPONENTS LIMITED

Company number 04485542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2016 TM01 Termination of appointment of Dharam Chand Nanchahal as a director on 26 September 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Aug 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 April 2015
21 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
30 Sep 2014 AD01 Registered office address changed from Unit 35 Greatbridge Industrial Estate Bridge Road Tipton West Midlands DY4 0HR to Patrick Gregory Road Off Linthouse Lane Wednesfield West Midlands WV11 3TW on 30 September 2014
14 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
11 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 TM01 Termination of appointment of Rajeev Nanchahal as a director
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
17 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
03 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
11 Nov 2010 TM02 Termination of appointment of Stuart Marley as a secretary
24 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Rajeev Nanchahal on 15 July 2010
24 Jul 2010 CH01 Director's details changed for Dharam Chand Nanchahal on 15 July 2010
29 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
06 Feb 2010 TM01 Termination of appointment of Stuart Marley as a director
27 Aug 2009 363a Return made up to 15/07/09; full list of members
28 May 2009 AA Total exemption full accounts made up to 30 June 2008
10 Dec 2008 288a Director appointed karanjit grewal