Hcsu10 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
115CR (108) LIMITED
UNIPART AUTOMOTIVE HOLDINGS LIMITED
UNIPART SERVICE COMPANY HOLDINGS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04256281 |
Record last updated |
Saturday, September 18, 2021 3:13:02 PM UTC |
Official Address |
Unipart House Lye Valley
There are 137 companies registered at this street
|
Locality |
Lye Valley |
Region |
Oxfordshire, England |
Postal Code |
OX42PG
|
Sector |
Activities of head offices |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 6, 2021 |
Appointment of a woman as Secretary, appointment of a woman as Secretary
|  |
Registry |
Jul 31, 2021 |
Resignation of one Secretary (a man)
|  |
Registry |
May 1, 2020 |
Appointment of a man as Director and Chief Finance Officer
|  |
Registry |
Apr 30, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Feb 1, 2019 |
Appointment of a man as Accountant and Director
|  |
Registry |
Jul 1, 2016 |
Two appointments: 2 men
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%)
|  |
Registry |
Sep 17, 2014 |
Resignation of one Director (a man)
|  |
Financials |
Sep 18, 2013 |
Annual accounts
|  |
Registry |
Jul 25, 2013 |
Annual return
|  |
Registry |
Jul 24, 2013 |
Change of particulars for director
|  |
Registry |
May 29, 2013 |
Company name change
|  |
Registry |
May 29, 2013 |
Change of name certificate
|  |
Financials |
Sep 20, 2012 |
Annual accounts
|  |
Registry |
Aug 8, 2012 |
Annual return
|  |
Registry |
Oct 13, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 13, 2011 |
Particulars of a mortgage or charge 4256...
|  |
Registry |
Oct 13, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 7, 2011 |
Company name change
|  |
Registry |
Oct 7, 2011 |
Change of name certificate
|  |
Registry |
Oct 7, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 25, 2011 |
Annual return
|  |
Financials |
Jun 20, 2011 |
Annual accounts
|  |
Financials |
Oct 2, 2010 |
Annual accounts 4256...
|  |
Registry |
Jul 22, 2010 |
Annual return
|  |
Registry |
Jul 19, 2010 |
Resignation of one Director
|  |
Registry |
Jun 14, 2010 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
Feb 9, 2010 |
Resignation of one Director
|  |
Registry |
Dec 30, 2009 |
Resignation of one Managing Director and one Director (a man)
|  |
Financials |
Sep 18, 2009 |
Annual accounts
|  |
Registry |
Jul 29, 2009 |
Annual return
|  |
Registry |
Dec 16, 2008 |
Appointment of a man as Director
|  |
Registry |
Dec 1, 2008 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Sep 30, 2008 |
Appointment of a man as Director
|  |
Registry |
Sep 9, 2008 |
Appointment of a man as Director and Group Chief Executive
|  |
Financials |
Sep 8, 2008 |
Annual accounts
|  |
Registry |
Jul 29, 2008 |
Annual return
|  |
Financials |
Oct 10, 2007 |
Annual accounts
|  |
Registry |
Sep 21, 2007 |
Appointment of a director
|  |
Registry |
Sep 17, 2007 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Aug 8, 2007 |
Annual return
|  |
Registry |
Aug 14, 2006 |
Annual return 4256...
|  |
Financials |
Jun 29, 2006 |
Annual accounts
|  |
Financials |
Sep 13, 2005 |
Annual accounts 4256...
|  |
Registry |
Aug 16, 2005 |
Annual return
|  |
Registry |
Mar 23, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Sep 30, 2004 |
Annual accounts
|  |
Registry |
Aug 13, 2004 |
Annual return
|  |
Registry |
Apr 16, 2004 |
Change of name certificate
|  |
Registry |
Apr 16, 2004 |
Company name change
|  |
Financials |
Mar 1, 2004 |
Annual accounts
|  |
Registry |
Feb 6, 2004 |
Change of accounting reference date
|  |
Registry |
Jan 7, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 23, 2003 |
Particulars of a mortgage or charge 4256...
|  |
Registry |
Dec 23, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 5, 2003 |
Memorandum of association
|  |
Registry |
Nov 5, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Sep 8, 2003 |
Annual return
|  |
Registry |
Aug 5, 2003 |
Change of name certificate
|  |
Registry |
Aug 5, 2003 |
Company name change
|  |
Registry |
Jul 15, 2003 |
Notice of increase in nominal capital
|  |
Registry |
Jul 15, 2003 |
£ nc 1000/1500000
|  |
Registry |
Jul 15, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 15, 2003 |
Authorised allotment of shares and debentures
|  |
Registry |
Jul 15, 2003 |
Resignation of a director
|  |
Registry |
Jul 11, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 1, 2003 |
Resignation of one Solicitor and one Director (a man)
|  |
Financials |
Apr 22, 2003 |
Annual accounts
|  |
Registry |
Sep 13, 2002 |
Annual return
|  |
Registry |
Jul 2, 2002 |
Change of accounting reference date
|  |
Registry |
Nov 26, 2001 |
Change in situation or address of registered office
|  |
Registry |
Nov 26, 2001 |
Change of accounting reference date
|  |
Registry |
Nov 26, 2001 |
Appointment of a director
|  |
Registry |
Nov 26, 2001 |
Appointment of a director 4256...
|  |
Registry |
Nov 26, 2001 |
Resignation of a director
|  |
Registry |
Nov 26, 2001 |
Resignation of a director 4256...
|  |
Registry |
Nov 26, 2001 |
Appointment of a director
|  |
Registry |
Nov 26, 2001 |
Appointment of a secretary
|  |
Registry |
Nov 8, 2001 |
Four appointments: 4 men
|  |
Registry |
Nov 8, 2001 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Jul 20, 2001 |
Two appointments: a man and a woman
|  |