AA |
Total exemption full accounts data made up to 31st May 2024
filed on: 13th, February 2025
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 1st August 2024. New Address: 8 Elizabeth Dickson Gardens Elizabeth Dickson Gardens Edgehead Pathhead EH37 5RT. Previous address: 37a Eskside West Musselburgh EH21 6PR United Kingdom
filed on: 1st, August 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2024
filed on: 17th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 16th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th May 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2022: 30000.00 GBP
filed on: 14th, March 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2022: 15000.00 GBP
filed on: 23rd, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2022: 15000.00 GBP
filed on: 18th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 16th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th April 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st May 2019
filed on: 24th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: 37a Eskside West Musselburgh EH21 6PR. Previous address: 8 Elizabeth Dickson Gardens Edgehead Pathhead EH37 5RT Scotland
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2017
filed on: 23rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 24th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 3rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd November 2016
filed on: 3rd, November 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st November 2016. New Address: 8 Elizabeth Dickson Gardens Edgehead Pathhead EH37 5RT. Previous address: C/O Rosslyn Associates the Clocktower Bush House Cottages Penicuik Midlothian EH26 0BA
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd December 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st April 2015. New Address: C/O Rosslyn Associates the Clocktower Bush House Cottages Penicuik Midlothian EH26 0BA. Previous address: F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik EH26 0BB Scotland
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
9th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1808) LIMITEDcertificate issued on 09/03/15
filed on: 9th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 9th March 2015
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd December 2014. New Address: F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik EH26 0BB. Previous address: F9 Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BB
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
TM02 |
22nd December 2014 - the day secretary's appointment was terminated
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
22nd December 2014 - the day secretary's appointment was terminated
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd December 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd December 2014. New Address: F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik EH26 0BB. Previous address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2013
filed on: 11th, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
9th December 2013 - the day director's appointment was terminated
filed on: 9th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
9th December 2013 - the day director's appointment was terminated
filed on: 9th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
9th December 2013 - the day director's appointment was terminated
filed on: 9th, December 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2013
|
incorporation |
Free Download
(43 pages)
|