MAINUNIT LIMITED

03273064
21 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 12 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 12 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 12 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of secretary (Barbara Hillman) 1 Buy now
31 Mar 2021 accounts Annual Accounts 12 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 13 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 19 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
03 Mar 2017 officers Change of particulars for director (Mr Alun Griffiths) 2 Buy now
03 Mar 2017 officers Change of particulars for director (Mr Alun Griffiths) 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 16 Buy now
08 Jun 2016 mortgage Statement of satisfaction of a charge 2 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 16 Buy now
03 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 16 Buy now
25 Apr 2014 officers Appointment of director (Mr William James Caradog Griffiths) 2 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 16 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 18 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 officers Change of particulars for secretary (Mrs Barbara Hillman) 3 Buy now
30 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 26 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 accounts Annual Accounts 26 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
21 Sep 2009 accounts Annual Accounts 23 Buy now
23 Dec 2008 annual-return Return made up to 04/11/08; full list of members 5 Buy now
29 Sep 2008 accounts Annual Accounts 17 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 22 3 Buy now
16 Nov 2007 annual-return Return made up to 04/11/07; full list of members 2 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2007 accounts Annual Accounts 17 Buy now
16 Nov 2006 annual-return Return made up to 04/11/06; full list of members 6 Buy now
22 Sep 2006 accounts Annual Accounts 17 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 8 Buy now
17 Nov 2005 annual-return Return made up to 04/11/05; full list of members 6 Buy now
24 Oct 2005 accounts Annual Accounts 17 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
11 Nov 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
07 Oct 2004 accounts Annual Accounts 17 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
10 Aug 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
02 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
10 Nov 2003 annual-return Return made up to 04/11/03; full list of members 6 Buy now
01 Oct 2003 accounts Annual Accounts 16 Buy now
30 Sep 2003 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2002 annual-return Return made up to 04/11/02; full list of members 6 Buy now
02 Oct 2002 accounts Annual Accounts 17 Buy now
07 Nov 2001 annual-return Return made up to 04/11/01; full list of members 6 Buy now
12 Oct 2001 accounts Annual Accounts 19 Buy now
29 May 2001 accounts Amended Accounts 17 Buy now
20 Mar 2001 address Registered office changed on 20/03/01 from: 19-21 nevill street abergavenny monmouthshire NP7 5AA 1 Buy now
05 Dec 2000 address Registered office changed on 05/12/00 from: 21 nevill street abergavenny monmouthshire NP7 5AA 1 Buy now
13 Nov 2000 annual-return Return made up to 04/11/00; full list of members 6 Buy now
01 Nov 2000 accounts Annual Accounts 17 Buy now
23 Jun 2000 mortgage Particulars of mortgage/charge 5 Buy now
12 Nov 1999 annual-return Return made up to 04/11/99; full list of members 6 Buy now
02 Nov 1999 accounts Annual Accounts 11 Buy now
16 Nov 1998 annual-return Return made up to 04/11/98; no change of members 6 Buy now
05 Nov 1998 mortgage Particulars of mortgage/charge 4 Buy now
26 Aug 1998 accounts Annual Accounts 12 Buy now