(AA) Small company accounts made up to 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2nd August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 18th June 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th March 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th December 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th June 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 18th June 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th July 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th July 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, September 2016
| resolution
|
Free Download
|
(MISC) Second filed CS01 part 4
filed on: 21st, September 2016
| miscellaneous
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 14th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st March 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2015
filed on: 20th, April 2015
| officers
|
|
(TM01) Director's appointment terminated on 18th March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4844000003, created on 22nd December 2014
filed on: 5th, January 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge SC4844000002, created on 22nd December 2014
filed on: 30th, December 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge SC4844000001, created on 22nd December 2014
filed on: 30th, December 2014
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2014
| resolution
|
|
(AA01) Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th December 2014: 100.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP04) On 10th November 2014, company appointed a new person to the position of a secretary
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 11th November 2014 to Robertson House Castle Business Park Stirling FK9 4TZ
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunwilco (1833) LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|