Advanced company searchLink opens in new window

UNIPART NORTH AMERICA LIMITED

Company number 03588027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 May 2020 AP01 Appointment of Mr Darren Peter Leigh as a director on 1 May 2020
06 May 2020 TM01 Termination of appointment of Jonathan Chitty as a director on 30 April 2020
23 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
12 Feb 2019 AP01 Appointment of Christopher James Weldon as a director on 1 February 2019
26 Sep 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CH01 Director's details changed for Mr Jonathan Chitty on 18 June 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Unipart Group Limited as a person with significant control on 6 April 2016
05 May 2017 TM01 Termination of appointment of Michael Samuel Varnom as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Mark Howard Tonks as a director on 4 May 2017
18 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jul 2016 AP01 Appointment of Mr Jonathan Chitty as a director on 1 July 2016
24 Jul 2016 TM01 Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
10 Jun 2015 AP03 Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015
10 Jun 2015 TM02 Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
06 Jun 2014 TM01 Termination of appointment of Frank Burns as a director