UNIQUE TRAILER DEVELOPMENTS LIMITED - WYMONDHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2020-03-29 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type total exemption full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Address. Change date: 2017-06-13. Old address: Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN. New address: 1 Town Green Wymondham Norfolk NR18 0PN. 2017-06-13 View Report
Mortgage. Charge number: 1. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-08-15 View Report
Mortgage. Charge number: 043409060002. Charge creation date: 2016-06-08. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-08-18 View Report
Officers. Officer name: Daniel Rutherford. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Officers. Officer name: Andrew Robert Bonham. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-08-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-04-07 View Report
Officers. Change date: 2011-03-01. Officer name: Mr Daniel Rutherford. 2011-03-23 View Report
Officers. Officer name: Charles White. 2011-03-11 View Report
Officers. Officer name: Mr Daniel Rutherford. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Capital. Description: Ad 30/12/08-31/12/08\gbp si 99@1=99\gbp ic 1/100\. 2009-10-28 View Report
Officers. Officer name: Andrew Bonham. Change date: 2009-10-01. 2009-10-27 View Report
Officers. Change date: 2009-10-01. Officer name: Andrew Robert Bonham. 2009-10-27 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts type total exemption small. 2008-02-26 View Report
Annual return. Legacy. 2007-12-13 View Report
Accounts. Accounts type total exemption small. 2007-03-21 View Report
Annual return. Legacy. 2006-12-19 View Report
Accounts. Accounts type total exemption small. 2006-03-23 View Report
Annual return. Legacy. 2005-12-22 View Report
Accounts. Accounts type total exemption small. 2005-07-30 View Report
Annual return. Legacy. 2005-01-07 View Report
Accounts. Accounts type total exemption small. 2004-11-03 View Report
Annual return. Legacy. 2003-12-10 View Report
Accounts. Accounts type total exemption small. 2003-04-14 View Report
Annual return. Legacy. 2002-12-18 View Report
Officers. Description: New director appointed. 2002-01-22 View Report
Officers. Description: New secretary appointed. 2002-01-22 View Report