About

Registered Number: 04353305
Date of Incorporation: 15/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: South Quay, Temple Back, Bristol, BS1 6FL,

 

Unite Finance Ltd was registered on 15 January 2002 and are based in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PARENT_ACC - N/A 01 October 2020
AGREEMENT2 - N/A 01 October 2020
GUARANTEE2 - N/A 01 October 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 17 January 2018
PSC05 - N/A 17 January 2018
AA - Annual Accounts 18 October 2017
PARENT_ACC - N/A 18 October 2017
GUARANTEE2 - N/A 18 October 2017
AGREEMENT2 - N/A 18 October 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 19 January 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 19 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 13 October 2015
CH03 - Change of particulars for secretary 10 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 21 March 2013
AP03 - Appointment of secretary 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
353 - Register of members 16 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 03 June 2007
RESOLUTIONS - N/A 03 June 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363s - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
225 - Change of Accounting Reference Date 26 February 2002
CERTNM - Change of name certificate 15 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
A deed of charge 09 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.