Advanced company searchLink opens in new window

UNION WORKS LIMITED

Company number 10900591

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)
27 Sep 2023 CH01 Director's details changed for Mr Steven David Jones on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Samuel Robert Henning on 27 February 2023
27 Sep 2023 CH01 Director's details changed for Mr Samuel Robert Henning on 14 March 2023
26 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
08 Aug 2022 CH01 Director's details changed for Mr Steven David Jones on 14 July 2022
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
08 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AD01 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 30 March 2021
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer shares/share certificate/increase share cap/co business 13/11/2020
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 120
15 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
24 Sep 2020 CH01 Director's details changed for Mr Samuel Robert Henning on 28 April 2020
17 Sep 2020 AA Micro company accounts made up to 31 March 2020
25 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 AA Accounts for a dormant company made up to 31 August 2018
21 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
26 Feb 2019 AD01 Registered office address changed from 106 Cotman Avenue Lawford Manningtree CO11 2HB England to 86-90 Paul Street Paul Street London EC2A 4NE on 26 February 2019
28 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
28 Sep 2018 TM01 Termination of appointment of Charles Ernest Marsh as a director on 28 September 2018
09 Aug 2018 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 106 Cotman Avenue Lawford Manningtree CO11 2HB on 9 August 2018
15 May 2018 AD01 Registered office address changed from 106 Cotman Avenue Lawford Manningtree CO11 2HB United Kingdom to 86-90 Paul Street London EC2A 4NE on 15 May 2018