London
EC4V 5EQ
Director Name | Mr Charles Rolandi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Director Name | Mr William Michael Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Director Name | Mr Lloyd John Charles Dunn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chimneys 32, The Ridgeway Rothley Leicester LE7 7LE |
Secretary Name | Mr William Michael Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Director Name | Mr Peter David Ashton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhaven Shipton Lane Shiptonthorpe York North Yorkshire YO43 3QB |
Secretary Name | Mr Ian Patrick Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Garden Walk Rotherham South Yorkshire S60 3HY |
Director Name | Mr Ian Patrick Brewer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Garden Walk Rotherham South Yorkshire S60 3HY |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Jonathan Michael Bunting |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Stuart Steven Marriner |
---|---|
Status | Resigned |
Appointed | 19 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2020) |
Role | Company Director |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Christian Robert Philip Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Duncan James Orange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr David Gregory Bauernfeind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Peter Geoffrey Birks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Anthony Liam Grace |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Michael Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Bride Street London EC4A 4AD |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | tuffnells.co.uk |
---|---|
Telephone | 0114 2561111 |
Telephone region | Sheffield |
Registered Address | Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Big Green Parcel Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,418,000 |
Cash | £2,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
30 September 2020 | Delivered on: 3 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
2 March 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
30 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
12 May 2022 | Registered 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 2022 | Termination of appointment of Michael Holt as a director on 31 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 October 2020 | Resolutions
|
9 October 2020 | Memorandum and Articles of Association (12 pages) |
3 October 2020 | Registration of charge 053566300005, created on 30 September 2020 (84 pages) |
9 July 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
4 June 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
11 May 2020 | Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages) |
6 May 2020 | Registered 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 2020 | Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Alastair Charles Watson as a director on 2 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020 (1 page) |
6 May 2020 | Termination of appointment of Anthony Liam Grace as a director on 2 May 2020 (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Peter Geoffrey Birks as a director on 18 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
2 November 2018 | Appointment of Director Peter Geoffrey Birks as a director on 1 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Jonathan Michael Bunting as a director on 1 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Mark Richard Cashmore as a director on 31 August 2018 (1 page) |
11 October 2018 | Appointment of Mr Anthony Liam Grace as a director on 1 October 2018 (2 pages) |
13 June 2018 | Termination of appointment of David Gregory Bauernfeind as a director on 12 June 2018 (1 page) |
29 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (127 pages) |
29 May 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (16 pages) |
29 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
12 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
12 September 2017 | Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Holding Company Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of The Big Green Parcel Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (16 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (16 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (115 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (115 pages) |
24 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
24 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
24 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
24 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
28 September 2016 | Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page) |
31 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
31 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
18 August 2015 | Sect 519 (1 page) |
18 August 2015 | Sect 519 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page) |
5 August 2015 | Auditor's resignation (2 pages) |
5 August 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages) |
28 May 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
28 May 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
31 January 2015 | Satisfaction of charge 3 in full (4 pages) |
31 January 2015 | Satisfaction of charge 3 in full (4 pages) |
21 January 2015 | Resolutions
|
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 4 in full (4 pages) |
20 January 2015 | Satisfaction of charge 2 in full (4 pages) |
20 January 2015 | Satisfaction of charge 2 in full (4 pages) |
20 January 2015 | Satisfaction of charge 4 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Registered 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 2014 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Peter David Ashton as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Registered 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 2014 | Termination of appointment of Peter David Ashton as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
22 March 2010 | Duplicate mortgage certificatecharge no:4 (17 pages) |
22 March 2010 | Duplicate mortgage certificatecharge no:4 (17 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 October 2009 | Auditor's resignation (1 page) |
14 October 2009 | Auditor's resignation (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (7 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (7 pages) |
11 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Ad 20/03/08\gbp si 36428@1=36428\gbp ic 1159647/1196075\ (8 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
1 April 2008 | Ad 20/03/08\gbp si 36428@1=36428\gbp ic 1159647/1196075\ (8 pages) |
1 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (5 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (5 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
28 November 2007 | Ad 13/11/07--------- £ si 54646@1=54646 £ ic 1105001/1159647 (2 pages) |
28 November 2007 | Ad 13/11/07--------- £ si 54646@1=54646 £ ic 1105001/1159647 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
24 July 2006 | Resolutions
|
24 July 2006 | Memorandum and Articles of Association (25 pages) |
24 July 2006 | Memorandum and Articles of Association (25 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Ad 13/07/06--------- £ si 12143@1=12143 £ ic 1092858/1105001 (2 pages) |
24 July 2006 | Ad 13/07/06--------- £ si 12143@1=12143 £ ic 1092858/1105001 (2 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
12 May 2006 | Ad 05/05/06--------- £ si 30357@1=30357 £ ic 1062501/1092858 (2 pages) |
12 May 2006 | Ad 05/05/06--------- £ si 30357@1=30357 £ ic 1062501/1092858 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
24 April 2006 | Ad 18/04/06--------- £ si 30357@1=30357 £ ic 1032144/1062501 (2 pages) |
24 April 2006 | Ad 18/04/06--------- £ si 30357@1=30357 £ ic 1032144/1062501 (2 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members
|
14 February 2006 | Return made up to 08/02/06; full list of members
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
4 November 2005 | Ad 04/10/05--------- £ si 30357@1=30357 £ ic 1001786/1032143 (2 pages) |
4 November 2005 | Ad 04/10/05--------- £ si 30357@1=30357 £ ic 1001786/1032143 (2 pages) |
10 October 2005 | Ad 27/09/05--------- £ si 237266@1=237266 £ ic 974520/1211786 (2 pages) |
10 October 2005 | Ad 27/09/05--------- £ si 237266@1=237266 £ ic 974520/1211786 (2 pages) |
12 August 2005 | Ad 03/08/05--------- £ si 24758@1=24758 £ ic 949762/974520 (2 pages) |
12 August 2005 | Ad 03/08/05--------- £ si 24758@1=24758 £ ic 949762/974520 (2 pages) |
11 July 2005 | Ad 01/07/05--------- £ si 30357@1=30357 £ ic 919405/949762 (2 pages) |
11 July 2005 | Ad 01/07/05--------- £ si 30357@1=30357 £ ic 919405/949762 (2 pages) |
28 June 2005 | Ad 16/05/05--------- £ si 919404@1=919404 £ ic 1/919405 (2 pages) |
28 June 2005 | Statement of affairs (101 pages) |
28 June 2005 | Statement of affairs (101 pages) |
28 June 2005 | Ad 16/05/05--------- £ si 919404@1=919404 £ ic 1/919405 (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
16 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
16 June 2005 | Resolutions
|
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page) |
31 May 2005 | Particulars of mortgage/charge (16 pages) |
31 May 2005 | Particulars of mortgage/charge (16 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
20 May 2005 | Company name changed dunwilco (1239) LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed dunwilco (1239) LIMITED\certificate issued on 20/05/05 (2 pages) |
8 February 2005 | Incorporation (21 pages) |
8 February 2005 | Incorporation (21 pages) |