Company NameInfrastructure Investors Castlehill Limited
DirectorsJohn Ivor Cavill and Prince Yao Dakpoe
Company StatusActive
Company Number03897442
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Previous NamesDunwilco (760) Limited and BARR Castlehill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(12 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Prince Yao Dakpoe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameNicholas George Bown
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSky End House
Sky End Lane Hordle
Lymington
Hampshire
SO41 0HG
Director NameJohn Barclay Chalmers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressWestercraig
14 Colinhill Road
Strathaven
ML10 6EU
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2002)
RoleInvestment Bank
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameAndrew George Geddes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressBransford House
21 Beechnut Lane
Solihull
West Midlands
B91 2NN
Secretary NameNicholas George Bown
NationalityBritish
StatusResigned
Appointed20 July 2000(7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSky End House
Sky End Lane Hordle
Lymington
Hampshire
SO41 0HG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2000(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMichael James Findlay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2004)
RoleAccountant
Correspondence Address22 Braehead Crescent
Edinburgh
EH4 6BP
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameBryan Michael Acutt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.infrastructuremanagers.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Infrastructure Investors Castlehill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,280,667
Gross Profit£895,368
Net Worth£1,694,927
Cash£1,081,384
Current Liabilities£587,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

21 July 2000Delivered on: 26 July 2000
Persons entitled: National Westminster Bank PLC (The "Financing Parties") and Its Assignees/Transferees.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the finance agreements.
Particulars: All that registered and unregistered leasehold land at castle hill hospital, castle road, cottingham, east riding of yorkshire and all other freehold or leasehold property now or in the future owned by the borrower excluding certain freehold land at westwood hospital, pasture terrace, beverley, east riding of yorkshire ("westwood") and all buildings, erections, fixtures and fittings, fixed plant and machinery from time to time thereon and therein. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (22 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (23 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Full accounts made up to 31 December 2016 (22 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
27 September 2016Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (23 pages)
30 June 2016Full accounts made up to 31 December 2015 (23 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(4 pages)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
27 March 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Full accounts made up to 31 December 2012 (18 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (18 pages)
11 July 2012Full accounts made up to 31 December 2011 (18 pages)
10 April 2012Appointment of John Ivor Cavill as a director (2 pages)
10 April 2012Appointment of John Ivor Cavill as a director (2 pages)
5 April 2012Termination of appointment of Laurence Clarke as a director (1 page)
5 April 2012Termination of appointment of Laurence Clarke as a director (1 page)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Nicholas Bown as a director (1 page)
20 January 2010Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Nicholas Bown as a director (1 page)
6 November 2009Termination of appointment of Nicholas Bown as a secretary (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Appointment of Infrastructure Managers Limited as a secretary (1 page)
6 November 2009Termination of appointment of Nicholas Bown as a secretary (1 page)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
23 March 2009Registered office changed on 23/03/2009 from infrastructure investors LTD 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from infrastructure investors LTD 20 st james's street london SW1A 1ES (1 page)
11 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 February 2009Full accounts made up to 31 March 2008 (17 pages)
7 February 2009Full accounts made up to 31 March 2008 (17 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
19 January 2007Return made up to 21/12/06; full list of members (2 pages)
19 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2006New director appointed (5 pages)
8 May 2006New director appointed (5 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
21 February 2006Full accounts made up to 31 March 2005 (14 pages)
21 February 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Return made up to 21/12/05; full list of members (2 pages)
18 January 2006Return made up to 21/12/05; full list of members (2 pages)
28 June 2005Company name changed barr castlehill LIMITED\certificate issued on 28/06/05 (3 pages)
28 June 2005Company name changed barr castlehill LIMITED\certificate issued on 28/06/05 (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
31 January 2005Return made up to 21/12/04; full list of members (9 pages)
31 January 2005Return made up to 21/12/04; full list of members (9 pages)
2 December 2004Full accounts made up to 31 March 2004 (13 pages)
2 December 2004Full accounts made up to 31 March 2004 (13 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 2 marine parade southampton hampshire SO14 5JF (1 page)
25 October 2004Registered office changed on 25/10/04 from: 2 marine parade southampton hampshire SO14 5JF (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
22 January 2004Return made up to 21/12/03; full list of members (9 pages)
22 January 2004Return made up to 21/12/03; full list of members (9 pages)
21 October 2003Full accounts made up to 31 March 2003 (13 pages)
21 October 2003Full accounts made up to 31 March 2003 (13 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 April 2002Return made up to 21/12/01; full list of members (7 pages)
19 April 2002Return made up to 21/12/01; full list of members (7 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 4200 waterside centre solihull parkway, birmingham busines, birmingham west midlands B37 7YN (1 page)
14 January 2002Registered office changed on 14/01/02 from: 4200 waterside centre solihull parkway, birmingham busines, birmingham west midlands B37 7YN (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 March 2001 (13 pages)
19 October 2001Full accounts made up to 31 March 2001 (13 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
24 January 2001Return made up to 21/12/00; full list of members (8 pages)
24 January 2001Return made up to 21/12/00; full list of members (8 pages)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 August 2000Nc inc already adjusted 21/07/00 (1 page)
1 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000Ad 21/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (3 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: dundas & wilson cs,c/o garretts third floor, 180 strand london WC2R 1EA (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: dundas & wilson cs,c/o garretts third floor, 180 strand london WC2R 1EA (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Ad 21/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Nc inc already adjusted 21/07/00 (1 page)
26 July 2000Particulars of mortgage/charge (11 pages)
26 July 2000Particulars of mortgage/charge (11 pages)
14 March 2000Company name changed dunwilco (760) LIMITED\certificate issued on 14/03/00 (2 pages)
14 March 2000Company name changed dunwilco (760) LIMITED\certificate issued on 14/03/00 (2 pages)
21 December 1999Incorporation (22 pages)
21 December 1999Incorporation (22 pages)