Company NameThe Big Green Parcel Group Limited
DirectorsAlastair Charles Watson and Charles Rolandi
Company StatusActive - Proposal to Strike off
Company Number05356630
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Previous NameDunwilco (1239) Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Alastair Charles Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Charles Rolandi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr William Michael Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Director NameMr Lloyd John Charles Dunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimneys 32, The Ridgeway
Rothley
Leicester
LE7 7LE
Secretary NameMr William Michael Rogers
NationalityBritish
StatusResigned
Appointed10 May 2005(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Director NameMr Peter David Ashton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhaven
Shipton Lane Shiptonthorpe
York
North Yorkshire
YO43 3QB
Secretary NameMr Ian Patrick Brewer
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Garden Walk
Rotherham
South Yorkshire
S60 3HY
Director NameMr Ian Patrick Brewer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Garden Walk
Rotherham
South Yorkshire
S60 3HY
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Jonathan Michael Bunting
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Stuart Steven Marriner
StatusResigned
Appointed19 December 2014(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2020)
RoleCompany Director
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Christian Robert Philip Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Duncan James Orange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr David Gregory Bauernfeind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NamePeter Geoffrey Birks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Anthony Liam Grace
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Michael Holt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitetuffnells.co.uk
Telephone0114 2561111
Telephone regionSheffield

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £1Big Green Parcel Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,418,000
Cash£2,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Charges

30 September 2020Delivered on: 3 October 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
2 March 2010Delivered on: 18 March 2010
Satisfied on: 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties(or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 November 2009Delivered on: 20 November 2009
Satisfied on: 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 February 2006Delivered on: 15 February 2006
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the policy being: insurer, halifax life limited, dated 18 october 2005, numbered ASSH038579/14/7551322-8, life assured, lloyd dunn,. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 31 May 2005
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
12 May 2022Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 12 May 2022 (1 page)
12 April 2022Termination of appointment of Michael Holt as a director on 31 March 2022 (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 October 2020Memorandum and Articles of Association (12 pages)
3 October 2020Registration of charge 053566300005, created on 30 September 2020 (84 pages)
9 July 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
4 June 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
11 May 2020Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages)
6 May 2020Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 6 May 2020 (1 page)
6 May 2020Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020 (1 page)
6 May 2020Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages)
6 May 2020Appointment of Mr Alastair Charles Watson as a director on 2 May 2020 (2 pages)
6 May 2020Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020 (1 page)
6 May 2020Termination of appointment of Anthony Liam Grace as a director on 2 May 2020 (1 page)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Peter Geoffrey Birks as a director on 18 November 2019 (1 page)
21 November 2019Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019 (2 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
2 November 2018Appointment of Director Peter Geoffrey Birks as a director on 1 October 2018 (2 pages)
1 November 2018Termination of appointment of Jonathan Michael Bunting as a director on 1 October 2018 (1 page)
11 October 2018Termination of appointment of Mark Richard Cashmore as a director on 31 August 2018 (1 page)
11 October 2018Appointment of Mr Anthony Liam Grace as a director on 1 October 2018 (2 pages)
13 June 2018Termination of appointment of David Gregory Bauernfeind as a director on 12 June 2018 (1 page)
29 May 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (127 pages)
29 May 2018Audit exemption subsidiary accounts made up to 31 August 2017 (16 pages)
29 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
12 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
12 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,296,000
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,296,000
(3 pages)
12 September 2017Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
9 August 2017Notification of The Big Green Parcel Holding Company Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of The Big Green Parcel Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of The Big Green Parcel Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 August 2016 (16 pages)
16 June 2017Audit exemption subsidiary accounts made up to 31 August 2016 (16 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (115 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (115 pages)
24 May 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
24 May 2017Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages)
24 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
24 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
28 September 2016Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages)
1 July 2016Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page)
31 March 2016Full accounts made up to 31 August 2015 (19 pages)
31 March 2016Full accounts made up to 31 August 2015 (19 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,196,075
(8 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,196,075
(8 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
18 August 2015Sect 519 (1 page)
18 August 2015Sect 519 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
5 August 2015Auditor's resignation (2 pages)
5 August 2015Auditor's resignation (2 pages)
2 July 2015Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages)
2 July 2015Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages)
28 May 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
28 May 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,196,075
(8 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,196,075
(8 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,196,075
(8 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Particulars of variation of rights attached to shares (2 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Particulars of variation of rights attached to shares (2 pages)
22 February 2015Change of share class name or designation (2 pages)
31 January 2015Satisfaction of charge 3 in full (4 pages)
31 January 2015Satisfaction of charge 3 in full (4 pages)
21 January 2015Resolutions
  • RES13 ‐ Accession letter dirs authority guaranttes conflict of interest 08/01/2015
(3 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 4 in full (4 pages)
20 January 2015Satisfaction of charge 2 in full (4 pages)
20 January 2015Satisfaction of charge 2 in full (4 pages)
20 January 2015Satisfaction of charge 4 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
19 December 2014Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Peter David Ashton as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Peter David Ashton as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,196,075
(7 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,196,075
(7 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,196,075
(7 pages)
4 April 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
23 March 2012Full accounts made up to 31 December 2011 (14 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 March 2010Duplicate mortgage certificatecharge no:4 (17 pages)
22 March 2010Duplicate mortgage certificatecharge no:4 (17 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
11 March 2010Full accounts made up to 31 December 2009 (14 pages)
11 March 2010Full accounts made up to 31 December 2009 (14 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 October 2009Auditor's resignation (1 page)
14 October 2009Auditor's resignation (1 page)
21 September 2009Full accounts made up to 31 December 2008 (15 pages)
21 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 February 2009Return made up to 08/02/09; full list of members (7 pages)
17 February 2009Return made up to 08/02/09; full list of members (7 pages)
11 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
11 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
8 April 2008Full accounts made up to 31 December 2007 (23 pages)
8 April 2008Full accounts made up to 31 December 2007 (23 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Ad 20/03/08\gbp si 36428@1=36428\gbp ic 1159647/1196075\ (8 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
1 April 2008Ad 20/03/08\gbp si 36428@1=36428\gbp ic 1159647/1196075\ (8 pages)
1 April 2008Declaration of assistance for shares acquisition (17 pages)
12 February 2008Return made up to 08/02/08; full list of members (5 pages)
12 February 2008Return made up to 08/02/08; full list of members (5 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2007Ad 13/11/07--------- £ si 54646@1=54646 £ ic 1105001/1159647 (2 pages)
28 November 2007Ad 13/11/07--------- £ si 54646@1=54646 £ ic 1105001/1159647 (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
13 February 2007Return made up to 08/02/07; full list of members (4 pages)
13 February 2007Return made up to 08/02/07; full list of members (4 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006Memorandum and Articles of Association (25 pages)
24 July 2006Memorandum and Articles of Association (25 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006Ad 13/07/06--------- £ si 12143@1=12143 £ ic 1092858/1105001 (2 pages)
24 July 2006Ad 13/07/06--------- £ si 12143@1=12143 £ ic 1092858/1105001 (2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
12 May 2006Ad 05/05/06--------- £ si 30357@1=30357 £ ic 1062501/1092858 (2 pages)
12 May 2006Ad 05/05/06--------- £ si 30357@1=30357 £ ic 1062501/1092858 (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 April 2006Ad 18/04/06--------- £ si 30357@1=30357 £ ic 1032144/1062501 (2 pages)
24 April 2006Ad 18/04/06--------- £ si 30357@1=30357 £ ic 1032144/1062501 (2 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
14 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
4 November 2005Ad 04/10/05--------- £ si 30357@1=30357 £ ic 1001786/1032143 (2 pages)
4 November 2005Ad 04/10/05--------- £ si 30357@1=30357 £ ic 1001786/1032143 (2 pages)
10 October 2005Ad 27/09/05--------- £ si 237266@1=237266 £ ic 974520/1211786 (2 pages)
10 October 2005Ad 27/09/05--------- £ si 237266@1=237266 £ ic 974520/1211786 (2 pages)
12 August 2005Ad 03/08/05--------- £ si 24758@1=24758 £ ic 949762/974520 (2 pages)
12 August 2005Ad 03/08/05--------- £ si 24758@1=24758 £ ic 949762/974520 (2 pages)
11 July 2005Ad 01/07/05--------- £ si 30357@1=30357 £ ic 919405/949762 (2 pages)
11 July 2005Ad 01/07/05--------- £ si 30357@1=30357 £ ic 919405/949762 (2 pages)
28 June 2005Ad 16/05/05--------- £ si 919404@1=919404 £ ic 1/919405 (2 pages)
28 June 2005Statement of affairs (101 pages)
28 June 2005Statement of affairs (101 pages)
28 June 2005Ad 16/05/05--------- £ si 919404@1=919404 £ ic 1/919405 (2 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 June 2005Nc inc already adjusted 16/05/05 (1 page)
16 June 2005Nc inc already adjusted 16/05/05 (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
2 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page)
31 May 2005Particulars of mortgage/charge (16 pages)
31 May 2005Particulars of mortgage/charge (16 pages)
25 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 May 2005Company name changed dunwilco (1239) LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed dunwilco (1239) LIMITED\certificate issued on 20/05/05 (2 pages)
8 February 2005Incorporation (21 pages)
8 February 2005Incorporation (21 pages)