UNITECH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-06 update statutory_documents DIRECTOR APPOINTED MR JULIAN KEARNE
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-17 delete index_pages_linkeddomain unitechconveyors.co.uk
2022-07-17 delete index_pages_linkeddomain unitechwashers.com
2022-07-17 delete product_pages_linkeddomain inlife.co.uk
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-09-07 delete company_previous_name WEDNESBURY CATERING EQUIPMENT LIMITED
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL HEWINES
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-10-30 update account_category FULL => SMALL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-22 update website_status FlippedRobots => OK
2020-03-15 update website_status OK => FlippedRobots
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-02-14 update website_status FlippedRobots => OK
2020-02-07 update website_status OK => FlippedRobots
2019-12-07 insert index_pages_linkeddomain unitechconveyors.co.uk
2019-12-07 insert index_pages_linkeddomain unitechwashers.com
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-24 delete about_pages_linkeddomain unitechshop.net
2018-12-24 delete contact_pages_linkeddomain unitechshop.net
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09 delete source_ip 185.24.74.45
2018-04-09 insert source_ip 185.24.74.42
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-03 update statutory_documents DIRECTOR APPOINTED MR KARL HEWINES
2016-12-21 delete company_previous_name UNITECH INDUSTRIES LIMITED
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-23 update statutory_documents 27/02/16 FULL LIST
2016-02-01 delete career_pages_linkeddomain unitechshop.net
2016-01-08 update num_mort_outstanding 4 => 1
2016-01-08 update num_mort_satisfied 0 => 3
2016-01-04 insert index_pages_linkeddomain unitechwashers.com
2015-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS WOOD
2015-04-08 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-05 update statutory_documents 27/02/15 FULL LIST
2014-09-25 delete source_ip 195.134.4.45
2014-09-25 insert source_ip 185.24.74.45
2014-08-07 update account_category MEDUM => FULL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-03 update statutory_documents 27/02/14 FULL LIST
2013-11-07 update account_category FULL => MEDUM
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-27 delete about_pages_linkeddomain welequip.co.uk
2013-08-27 delete contact_pages_linkeddomain welequip.co.uk
2013-08-18 insert contact_pages_linkeddomain chronoengine.com
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 update num_mort_charges 3 => 4
2013-06-24 update num_mort_outstanding 3 => 4
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-28 update statutory_documents 27/02/13 FULL LIST
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES STREET / 01/01/2013
2013-01-28 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05 update statutory_documents 27/02/12 FULL LIST
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29 update statutory_documents DIRECTOR APPOINTED MR DENNIS ALAN WOOD
2011-07-28 update statutory_documents DIRECTOR APPOINTED MR COLIN MCCOURT
2011-03-03 update statutory_documents 27/02/11 FULL LIST
2010-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08 update statutory_documents 27/02/10 FULL LIST
2009-10-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ARMSTRONG
2009-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STREET / 01/01/2009
2009-03-03 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-05 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-07 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-14 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-06 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE WEST COPPICE ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7HB
2003-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNITECH HOUSE, PROSPECT RD BURNTWOOD STAFFORDSHIRE WS7 0AU
2003-03-12 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-10-23 update statutory_documents DIRECTOR RESIGNED
2002-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-09 update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-08-21 update statutory_documents COMPANY NAME CHANGED WEDNESBURY CATERING EQUIPMENT LI MITED CERTIFICATE ISSUED ON 21/08/01
2001-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-03-30 update statutory_documents RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-26 update statutory_documents £ NC 100000/500000 19/02
2001-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-12 update statutory_documents RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-01-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/99 FROM: CHINA COURT LADYWELL WALK BIRMINGHAM B5 4RX
1999-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-13 update statutory_documents RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/99 FROM: WEST COPPICE COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS STAFFORDSHIRE WS8 7HB
1998-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-15 update statutory_documents RETURN MADE UP TO 27/02/98; CHANGE OF MEMBERS
1997-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-24 update statutory_documents RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1997-01-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96
1996-10-03 update statutory_documents COMPANY NAME CHANGED UNITECH INDUSTRIES LIMITED CERTIFICATE ISSUED ON 04/10/96
1996-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1996-05-08 update statutory_documents DIRECTOR RESIGNED
1996-05-08 update statutory_documents SECRETARY RESIGNED
1996-04-29 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-29 update statutory_documents NEW SECRETARY APPOINTED
1996-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION