UNIWIRE HOLDINGS LIMITED

04583146
UNIT 7 BABDOWN AIRFIELD BABDOWN TETBURY GL8 8YL

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 9 Buy now
09 May 2024 officers Change of particulars for director (Mr William Robert Peter Farmer) 2 Buy now
09 May 2024 officers Change of particulars for secretary (Mr William Robert Peter Farmer) 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2023 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2022 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2021 accounts Annual Accounts 9 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2020 accounts Annual Accounts 9 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 accounts Annual Accounts 9 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2018 accounts Annual Accounts 8 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2017 accounts Annual Accounts 8 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 address Change Sail Address Company With New Address 1 Buy now
25 Apr 2016 accounts Annual Accounts 8 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
23 Oct 2015 officers Change of particulars for director (Mr William Robert Peter Farmer) 2 Buy now
22 Oct 2015 officers Change of particulars for secretary (Mr William Robert Peter Farmer) 1 Buy now
19 Oct 2015 officers Appointment of director (Mr William Robert Peter Farmer) 2 Buy now
27 Mar 2015 accounts Annual Accounts 8 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 accounts Annual Accounts 7 Buy now
08 Apr 2014 capital Return of Allotment of shares 6 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 accounts Annual Accounts 7 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
28 Feb 2011 officers Appointment of secretary (Mr William Robert Peter Farmer) 1 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Mitchells Secretarial Services Limited) 1 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for corporate secretary (Mitchells Secretarial Services Limited) 2 Buy now
18 May 2010 accounts Annual Accounts 6 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for corporate secretary (Mitchells Secretarial Services Limited) 2 Buy now
23 Jul 2009 accounts Annual Accounts 6 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 41 rodney road cheltenham gloucestershire GL50 1HX 1 Buy now
06 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
15 Oct 2007 accounts Annual Accounts 7 Buy now
15 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2006 annual-return Return made up to 06/11/06; full list of members 6 Buy now
12 Oct 2006 accounts Annual Accounts 7 Buy now
19 Dec 2005 annual-return Return made up to 06/11/05; full list of members 6 Buy now
02 Sep 2005 accounts Annual Accounts 7 Buy now
27 Oct 2004 annual-return Return made up to 06/11/04; full list of members 6 Buy now
17 Jun 2004 accounts Annual Accounts 7 Buy now
24 Jan 2004 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
19 Nov 2003 annual-return Return made up to 06/11/03; full list of members 6 Buy now
13 Jun 2003 officers New director appointed 2 Buy now
12 Apr 2003 officers Director resigned 1 Buy now
15 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
15 Nov 2002 officers New director appointed 3 Buy now
15 Nov 2002 officers New secretary appointed 2 Buy now
15 Nov 2002 address Registered office changed on 15/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
06 Nov 2002 incorporation Incorporation Company 16 Buy now