(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Sep 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38- 42 Newport Street Swindon Wiltshire SN1 3DR England on Mon, 5th Sep 2022 to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Sep 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ on Thu, 9th May 2019 to 38- 42 Newport Street Swindon Wiltshire SN1 3DR
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Nov 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Nov 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Nov 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Nov 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Nov 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Nov 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 6th Aug 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/2009 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england
filed on: 2nd, August 2009
| address
|
Free Download
(1 page)
|
(288a) On Sun, 2nd Aug 2009 Director and secretary appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dunwilco (1589) LIMITEDcertificate issued on 02/08/09
filed on: 31st, July 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Jul 2009 Appointment terminate, director and secretary
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Jul 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Jul 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(22 pages)
|