UNITED ANODISERS (BATCH) LIMITED

07787995
FURNESS HOUSE 71/73 HOGHTON STREET SOUTHPORT LANCASHIRE PR9 0PR

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 8 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
18 Sep 2023 officers Appointment of director (Mr Christopher Victor Clarke) 2 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 officers Termination of appointment of director (Peter Michael Watts) 1 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2020 accounts Annual Accounts 8 Buy now
04 Oct 2019 accounts Annual Accounts 15 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 15 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 15 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Robert Ian Nelson) 1 Buy now
08 Nov 2016 accounts Annual Accounts 16 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Jul 2016 auditors Auditors Resignation Company 1 Buy now
07 Jul 2016 auditors Auditors Resignation Company 1 Buy now
06 Nov 2015 annual-return Annual Return 9 Buy now
04 Oct 2015 accounts Annual Accounts 12 Buy now
26 Feb 2015 capital Notice of name or other designation of class of shares 3 Buy now
26 Feb 2015 resolution Resolution 21 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 12 Buy now
14 Nov 2013 annual-return Annual Return 6 Buy now
03 Jul 2013 accounts Annual Accounts 12 Buy now
15 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
28 Aug 2012 officers Change of particulars for director (Mr Peter Michael Watts) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Robert Ian Nelson) 2 Buy now
03 Apr 2012 capital Return of Allotment of shares 4 Buy now
23 Feb 2012 officers Termination of appointment of director (Neil Topping) 1 Buy now
17 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
11 Oct 2011 officers Appointment of director (Mr Neil Topping) 2 Buy now
27 Sep 2011 incorporation Incorporation Company 36 Buy now