PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, October 2023
|
accounts |
Free Download
(132 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 28th, October 2023
|
accounts |
Free Download
(11 pages)
|
SH19 |
Capital declared on Fri, 7th Jul 2023: 930.00 GBP
filed on: 7th, July 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, July 2023
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/07/23
filed on: 7th, July 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, July 2023
|
capital |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, December 2022
|
accounts |
Free Download
(124 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 25th, January 2022
|
accounts |
Free Download
(132 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 9th, January 2021
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 9th, January 2021
|
accounts |
Free Download
(136 pages)
|
CH01 |
On Sat, 7th Nov 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, January 2020
|
accounts |
Free Download
(102 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Fri, 16th Nov 2018. New Address: 2 Ravensbank Business Park Hedera Road Redditch B98 9EY. Previous address: Unit 3/4 Horseshoe Park Pangbourne Reading RG8 7JW England
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Nov 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Nov 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 9th Nov 2018
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Nov 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 9th Nov 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 9th Nov 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Nov 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2018
|
resolution |
Free Download
(4 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(32 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Mar 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 24th Mar 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Jan 2017. New Address: Unit 3/4 Horseshoe Park Pangbourne Reading RG8 7JW. Previous address: 29 Welbeck Street London W1M 8DA
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 15th, August 2016
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
CH01 |
On Fri, 2nd Jan 2015 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 23rd, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 958.21 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 28th, August 2012
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 24th, April 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Mon, 2nd Jan 2012 director's details were changed
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 1st, July 2011
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed pacer international LIMITEDcertificate issued on 10/12/10
filed on: 10th, December 2010
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, December 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, November 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Nov 2010
filed on: 11th, November 2010
|
resolution |
Free Download
(4 pages)
|
AP01 |
On Tue, 26th Oct 2010 new director was appointed.
filed on: 26th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 26th Oct 2010 new director was appointed.
filed on: 26th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Oct 2010 new director was appointed.
filed on: 26th, October 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Tue, 26th Oct 2010 - the day secretary's appointment was terminated
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Oct 2010 new director was appointed.
filed on: 26th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2011 to Thu, 31st Mar 2011
filed on: 26th, October 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 26th Oct 2010. Old Address: 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England
filed on: 26th, October 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, October 2010
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th Oct 2010: 958.21 GBP
filed on: 26th, October 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Oct 2010: 958.21 GBP
filed on: 26th, October 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 12th Oct 2010
filed on: 26th, October 2010
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed dunwilco (1665) LIMITEDcertificate issued on 07/10/10
filed on: 7th, October 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2010
|
incorporation |
|