About

Registered Number: 03368450
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Established in 1997, Unilock Ltd has its registered office in Buckinghamshire. This organisation has no directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 February 2011
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 30 May 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 04 May 2004
AA - Annual Accounts 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
CERTNM - Change of name certificate 01 August 2003
AA - Annual Accounts 21 May 2003
363a - Annual Return 14 May 2003
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363a - Annual Return 02 May 2002
AA - Annual Accounts 11 July 2001
363a - Annual Return 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
AA - Annual Accounts 29 September 2000
363a - Annual Return 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
225 - Change of Accounting Reference Date 20 September 1999
AA - Annual Accounts 16 September 1999
363a - Annual Return 20 May 1999
RESOLUTIONS - N/A 17 February 1999
AA - Annual Accounts 17 February 1999
363a - Annual Return 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
MEM/ARTS - N/A 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
CERTNM - Change of name certificate 25 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 19 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.