UNIWAY VENTURES LIMITED

05366261
LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2023 accounts Annual Accounts 7 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2023 accounts Annual Accounts 7 Buy now
22 Jul 2022 accounts Annual Accounts 7 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2021 accounts Annual Accounts 8 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2020 accounts Annual Accounts 8 Buy now
16 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Nov 2019 accounts Annual Accounts 8 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2018 accounts Annual Accounts 8 Buy now
16 Aug 2018 officers Change of particulars for director (Mr Jonathan Bernard Splisbury) 2 Buy now
16 Aug 2018 officers Change of particulars for director (Sophie Louise Spilsbury) 2 Buy now
16 Aug 2018 officers Change of particulars for director (Christopher Gwiilym Spilsbury) 2 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 officers Change of particulars for director (Christopher Gwiilym Spilsbury) 2 Buy now
08 Dec 2017 officers Change of particulars for director (Sophie Louise Spilsbury) 2 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Jonathan Bernard Splisbury) 2 Buy now
01 Nov 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2017 officers Change of particulars for director (Mr Jonathan Bernard Splisbury) 2 Buy now
21 Feb 2017 officers Change of particulars for director (Sophie Louise Spilsbury) 2 Buy now
21 Feb 2017 officers Change of particulars for director (Christopher Gwiilym Spilsbury) 2 Buy now
03 Oct 2016 accounts Annual Accounts 5 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
13 Apr 2015 capital Return of Allotment of shares 3 Buy now
13 Apr 2015 capital Return of Allotment of shares 3 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 5 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 3 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
07 Mar 2012 officers Appointment of director (Christopher Gwiilym Spilsbury) 2 Buy now
09 Jun 2011 officers Appointment of director (Sophie Louise Spilsbury) 2 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 officers Appointment of director (Mr Jonathan Bernard Splisbury) 2 Buy now
22 Dec 2010 officers Termination of appointment of director (Glenmore Company Services Limited) 1 Buy now
22 Dec 2010 officers Termination of appointment of secretary (Glenmore Secretaries Limited) 1 Buy now
01 Mar 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for corporate director (Glenmore Company Services Limited) 2 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Glenmore Secretaries Limited) 2 Buy now
08 Apr 2009 accounts Annual Accounts 2 Buy now
06 Mar 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 2 Buy now
06 Mar 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
06 Nov 2007 accounts Annual Accounts 2 Buy now
14 Mar 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 2 Buy now
02 May 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
28 Feb 2005 capital Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Feb 2005 officers New director appointed 4 Buy now
28 Feb 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 address Registered office changed on 25/02/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
16 Feb 2005 incorporation Incorporation Company 16 Buy now