AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 14th, November 2023
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2023-11-02
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 2023-11-02 - new secretary appointed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-11-02
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 24th, October 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 14th, December 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, December 2021
|
accounts |
Free Download
(73 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, December 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 14th, December 2021
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-13
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 10th, April 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 10th, April 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 10th, April 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 12th, November 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 12th, November 2019
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 1st, November 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 1st, November 2019
|
other |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079241000002 in full
filed on: 8th, April 2019
|
mortgage |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 28th, December 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 28th, December 2018
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 9th, October 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 9th, October 2018
|
other |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 15th, January 2018
|
resolution |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 079241000002, created on 2017-11-28
filed on: 30th, November 2017
|
mortgage |
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 079241000001 in full
filed on: 29th, November 2017
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2017
|
resolution |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 27th, October 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-08-02
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-08-02
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2016-07-26
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-25 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 4th, January 2016
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 079241000001, created on 2015-11-25
filed on: 28th, November 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2015-01-25 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire England to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 2015-02-17
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 10 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG to Logistics House Buckshaw Avenue Chorley Lancashire on 2014-11-25
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 2014-05-15 - new secretary appointed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-15
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-05-15
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-15
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-15
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-25 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013-12-11 director's details were changed
filed on: 2nd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, November 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 10 Springfield Industrial Estate Manchester Street Oldbury B69 4HH on 2013-07-04
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-25 with full list of members
filed on: 21st, February 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 13th, February 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lambing Clough Farm Lambing Clough Lane Clitheroe Lancashire BB7 9QN United Kingdom on 2012-02-13
filed on: 13th, February 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
|
incorporation |
Free Download
(27 pages)
|