Company NameTay Valley Lighting (Leeds) Limited
DirectorsThomas Samuel Cunningham and Jack Anthony Scott
Company StatusActive
Company Number05525609
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Previous NameDunwilco (1274) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr Jack Leonard Fowler
StatusCurrent
Appointed01 July 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Jack Anthony Scott
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Derrick Davidson Allan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 2011)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressInveralmond House Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameRaymond Arthur George Stowell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2007)
RoleSenior Manager
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration11 years (resigned 29 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Thomas Lane
Finchampstead
Wokingham
Berkshire
RG40 4RU
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed02 March 2006(7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 3UR
Director NameMr Philip Stephen Yates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Roy Francis Warren
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2014)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address4 Glanville Drive
Hinton Blewett
Bristol
Avon
BS39 5GF
Director NameBeverley Anne Keogh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Royal London Park
Flanders Road, Hedge End
Southampton
SP30 2LG
Director NameMr Jonathan Bailey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2017)
RoleStreet Lighting Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameOwen Temple
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameAdrianus Johannes Petrus Maria Breugelmans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed21 October 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Mark Charles Rough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Mark Charles Rough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Scott Keelor Anderson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Cedar Drive
Perth
PH1 1RW
Scotland
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(11 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2 - 4 Idol Lane
London
EC3R 5DD
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 - 4 Idol Lane
London
EC3R 5DD
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Erwan Benoit Fournis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2019(13 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 December 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2021)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4.10, 1 Aire Street
Leeds
LS1 4PR
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed02 August 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
Appointed02 August 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameImagile Secretariat Services Limited (Corporation)
StatusResigned
Appointed05 July 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2020)
Correspondence AddressThird Floor, Broad Quay House Princes Street
Bristol
BS1 4DJ

Location

Registered AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£12,495,000
Gross Profit£4,949,000
Cash£897,000
Current Liabilities£84,632,000

Accounts

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

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

30 March 2017Delivered on: 31 March 2017
Persons entitled: National Westminster Bank PLC (As Security Agent) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 March 2006Delivered on: 7 April 2006
Persons entitled: Royal Bank Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stocks shares bonds notes certificates of deposit all plant and machinery all book and other debts the goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Full accounts made up to 31 December 2019 (21 pages)
27 August 2020Termination of appointment of Imagile Secretariat Services Limited as a secretary on 30 June 2020 (1 page)
27 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
27 August 2020Appointment of Mr Jack Leonard Fowler as a secretary on 1 July 2020 (2 pages)
27 August 2020Registered office address changed from Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 27 August 2020 (1 page)
13 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 1 May 2020 (2 pages)
1 April 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 9 March 2020 (2 pages)
1 April 2020Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020 (2 pages)
24 February 2020Termination of appointment of Angela Louise Roshier as a director on 4 February 2020 (1 page)
12 February 2020Appointment of Mr Thomas Samuel Cunningham as a director on 4 February 2020 (2 pages)
12 February 2020Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 4 February 2020 (2 pages)
12 February 2020Termination of appointment of Adam George Waddington as a director on 4 February 2020 (1 page)
6 January 2020Termination of appointment of Erwan Benoit Fournis as a director on 27 December 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
5 June 2019Full accounts made up to 31 December 2018 (22 pages)
3 January 2019Termination of appointment of Helen Mary Murphy as a director on 2 January 2019 (1 page)
3 January 2019Appointment of Mr Erwan Benoit Fournis as a director on 2 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
31 January 2018Auditor's resignation (2 pages)
18 December 2017Notification of Tvl (L) Holdings Limited as a person with significant control on 29 March 2017 (2 pages)
18 December 2017Notification of Tvl (L) Holdings Limited as a person with significant control on 29 March 2017 (2 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
7 July 2017Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017 (1 page)
7 July 2017Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017 (2 pages)
7 July 2017Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Third Floor, Broad Quay House Princes Street Bristol BS1 4DJ on 7 July 2017 (1 page)
7 July 2017Appointment of Imagile Secretariat Services Limited as a secretary on 5 July 2017 (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 April 2017Termination of appointment of Mark Charles Rough as a director on 29 March 2017 (1 page)
25 April 2017Termination of appointment of Mark Charles Rough as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Neil Jason Mcdaid as a director on 29 March 2017 (1 page)
24 April 2017Appointment of Ms Helen Mary Murphy as a director on 29 March 2017 (2 pages)
24 April 2017Appointment of Mr Adam George Waddington as a director on 29 March 2017 (2 pages)
24 April 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Scott Keelor Anderson as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Sharon Jill Caterer as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Jonathan Bailey as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Alan Piers Johnson as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Alan Piers Johnson as a director on 29 March 2017 (1 page)
24 April 2017Appointment of Mrs Angela Louise Roshier as a director on 29 March 2017 (2 pages)
24 April 2017Termination of appointment of Neil Jason Mcdaid as a director on 29 March 2017 (1 page)
24 April 2017Appointment of Ms Helen Mary Murphy as a director on 29 March 2017 (2 pages)
24 April 2017Appointment of Mr Adam George Waddington as a director on 29 March 2017 (2 pages)
24 April 2017Termination of appointment of Scott Keelor Anderson as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Jonathan Bailey as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Sharon Jill Caterer as a director on 29 March 2017 (1 page)
24 April 2017Appointment of Mrs Angela Louise Roshier as a director on 29 March 2017 (2 pages)
31 March 2017Registration of charge 055256090002, created on 30 March 2017 (32 pages)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Registration of charge 055256090002, created on 30 March 2017 (32 pages)
18 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
18 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 December 2016Appointment of Scott Keelor Anderson as a director on 24 November 2016 (2 pages)
13 December 2016Appointment of Scott Keelor Anderson as a director on 24 November 2016 (2 pages)
9 December 2016Termination of appointment of Owen Temple as a director on 24 November 2016 (1 page)
9 December 2016Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016 (1 page)
9 December 2016Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages)
9 December 2016Appointment of Mark Charles Rough as a director on 24 November 2016 (2 pages)
9 December 2016Termination of appointment of Owen Temple as a director on 24 November 2016 (1 page)
9 December 2016Termination of appointment of Adrianus Johannes Petrus Maria Breugelmans as a director on 24 November 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
7 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
7 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
11 April 2016Full accounts made up to 31 December 2015 (19 pages)
11 April 2016Full accounts made up to 31 December 2015 (19 pages)
2 November 2015Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page)
2 November 2015Appointment of Mr Alan Piers Johnson as a director on 26 October 2015 (2 pages)
2 November 2015Appointment of Owen Temple as a director on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015 (1 page)
2 November 2015Appointment of Mr Alan Piers Johnson as a director on 26 October 2015 (2 pages)
2 November 2015Appointment of Adrianus Breugelmans as a director on 21 October 2015 (2 pages)
2 November 2015Appointment of Adrianus Breugelmans as a director on 21 October 2015 (2 pages)
2 November 2015Appointment of Owen Temple as a director on 1 October 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(7 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(7 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(7 pages)
10 April 2015Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Charles Rough as a director on 1 April 2015 (1 page)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(8 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(8 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(8 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
27 February 2014Appointment of Mark Charles Rough as a director (2 pages)
27 February 2014Appointment of Mark Charles Rough as a director (2 pages)
31 January 2014Termination of appointment of Philip Yates as a director (1 page)
31 January 2014Termination of appointment of Philip Yates as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
13 November 2013Appointment of Mr Jonathan Bailey as a director (2 pages)
13 November 2013Appointment of Mr Jonathan Bailey as a director (2 pages)
12 November 2013Termination of appointment of Beverley Keogh as a director (1 page)
12 November 2013Termination of appointment of Beverley Keogh as a director (1 page)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(9 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(9 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(9 pages)
16 July 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2013Full accounts made up to 31 December 2012 (22 pages)
24 June 2013Director's details changed for Sharon Jill Carter on 23 June 2013 (2 pages)
24 June 2013Director's details changed for Sharon Jill Carter on 23 June 2013 (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
8 August 2012Full accounts made up to 31 December 2011 (22 pages)
8 August 2012Full accounts made up to 31 December 2011 (22 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
13 September 2011Appointment of Beverley Anne Keogh as a director (2 pages)
13 September 2011Appointment of Beverley Anne Keogh as a director (2 pages)
12 September 2011Termination of appointment of Derrick Allan as a director (1 page)
12 September 2011Termination of appointment of Derrick Allan as a director (1 page)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
19 July 2011Full accounts made up to 31 December 2010 (22 pages)
19 July 2011Full accounts made up to 31 December 2010 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Derrick Davidson Allan on 28 January 2010 (2 pages)
7 August 2009Return made up to 02/08/09; full list of members (5 pages)
7 August 2009Return made up to 02/08/09; full list of members (5 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
16 June 2009Director appointed roy francis warren (6 pages)
16 June 2009Director appointed roy francis warren (6 pages)
24 February 2009Appointment terminated director ian shephard (1 page)
24 February 2009Appointment terminated director ian shephard (1 page)
8 September 2008Return made up to 02/08/08; full list of members (5 pages)
8 September 2008Return made up to 02/08/08; full list of members (5 pages)
1 July 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Full accounts made up to 31 December 2007 (18 pages)
13 March 2008Appointment terminated director raymond stowell (1 page)
13 March 2008Appointment terminated director raymond stowell (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
11 September 2007Full accounts made up to 31 December 2006 (17 pages)
11 September 2007Full accounts made up to 31 December 2006 (17 pages)
28 August 2007Return made up to 02/08/07; full list of members (7 pages)
28 August 2007Return made up to 02/08/07; full list of members (7 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
29 August 2006Return made up to 02/08/06; full list of members (7 pages)
29 August 2006Return made up to 02/08/06; full list of members (7 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
22 March 2006New director appointed (3 pages)
22 March 2006New director appointed (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (4 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (4 pages)
15 March 2006Registered office changed on 15/03/06 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page)
15 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 5TH floor north west wing bush house aldwych london WC2B 4EZ (1 page)
15 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 March 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
7 December 2005Company name changed dunwilco (1274) LIMITED\certificate issued on 07/12/05 (3 pages)
7 December 2005Company name changed dunwilco (1274) LIMITED\certificate issued on 07/12/05 (3 pages)
2 August 2005Incorporation (23 pages)
2 August 2005Incorporation (23 pages)