DUNCAN & TOPLIS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Duncan & Toplis Group Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Registration of charge 091275010006, created on 2024-12-19

View Document

18/06/2418 June 2024 Appointment of Mr Michael Nicholas Smith as a director on 2024-06-07

View Document

18/06/2418 June 2024 Termination of appointment of Adrian Nigel Reynolds as a director on 2024-06-07

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

26/04/2426 April 2024 Change of details for Duncan & Toplis Group Limited as a person with significant control on 2024-04-23

View Document

25/01/2425 January 2024 Registration of charge 091275010005, created on 2024-01-22

View Document

15/01/2415 January 2024 Cessation of Duncan & Toplis Group Limited as a person with significant control on 2023-09-19

View Document

15/01/2415 January 2024 Notification of Duncan & Toplis Group Limited as a person with significant control on 2023-09-20

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

19/10/2319 October 2023 Notification of Duncan & Toplis Group Limited as a person with significant control on 2023-09-19

View Document

17/10/2317 October 2023 Satisfaction of charge 091275010002 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 091275010004 in full

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Consolidation of shares on 2023-09-19

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Satisfaction of charge 091275010001 in full

View Document

28/09/2328 September 2023 Change of share class name or designation

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

27/09/2327 September 2023 Particulars of variation of rights attached to shares

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

21/09/2321 September 2023 Statement of capital on 2023-09-21

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Termination of appointment of Michael Nicholas Smith as a director on 2023-09-18

View Document

20/09/2320 September 2023 Statement of capital on 2023-09-20

View Document

18/09/2318 September 2023 Termination of appointment of Michael John Argyle as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mark Henry Chatterton as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Timothy George Godson as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of David Alan James Gratton as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Graeme Hills as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Christine Newitt as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Keith Phillips as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Ian Phillips as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Andrew Clive Severn as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Simon Nicholas Syddall as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Kay Botley as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mark Thomas Hindmarch as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mark Ashley Taylor as a director on 2023-09-18

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Statement of capital on 2023-04-07

View Document

18/08/2318 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/08/2310 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/08/2310 August 2023 Statement of capital on 2023-04-07

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

14/07/2314 July 2023 Statement of capital on 2023-06-28

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Ian Phillips on 2022-01-12

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Statement of capital on 2021-04-07

View Document

16/12/2116 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUDMORE

View Document

12/02/2012 February 2020 03/04/19 STATEMENT OF CAPITAL GBP 2826166

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL REYNOLDS / 03/04/2019

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES 03/04/18 TREASURY CAPITAL GBP 711

View Document

10/07/1810 July 2018 03/04/18 TREASURY CAPITAL GBP 0

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

08/05/188 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS KAY BOTLEY

View Document

13/04/1813 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 2825565

View Document

13/04/1813 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 2825545

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 16/01/2018

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ARGYLE / 10/07/2017

View Document

17/07/1717 July 2017 07/04/17 STATEMENT OF CAPITAL GBP 2825145

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES 07/04/17 TREASURY CAPITAL GBP 700

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 2825145

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1710 May 2017 ALTER ARTICLES 07/04/2017

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR GRAEME HILLS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 3125105

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS SYDDALL / 02/09/2015

View Document

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 01/04/15 STATEMENT OF CAPITAL GBP 3124505

View Document

13/07/1513 July 2015 01/04/15 STATEMENT OF CAPITAL GBP 3124505

View Document

13/07/1513 July 2015 01/04/15 STATEMENT OF CAPITAL GBP 3124505

View Document

03/07/153 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 ADOPT ARTICLES 13/03/2015

View Document

30/04/1530 April 2015 COMPANY'S MERGER RESERVE 13/03/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARK ASHLEY TAYLOR

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091275010003

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091275010004

View Document

03/12/143 December 2014 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

02/12/142 December 2014 PREVSHO FROM 31/07/2015 TO 30/09/2014

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/12/141 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 3023405

View Document

01/12/141 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 3023405

View Document

01/12/141 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 3023405

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE GODSON / 01/12/2014

View Document

01/12/141 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 3023405

View Document

23/10/1423 October 2014 ADOPT ARTICLES 23/09/2014

View Document

23/10/1423 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091275010003

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091275010002

View Document

10/10/1410 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 292500

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ADRIAN NIGEL REYNOLDS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR IAN PHILLIPS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MICHAEL JOHN ARGYLE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DAVID ALAN JAMES GRATTON

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK THOMAS HINDMARCH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MICHAEL NICHOLAS SMITH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JOHN DUNCAN ANDREW

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DAMON ALEC BRAIN

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR NICHOLAS PETER CUDMORE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK HENRY CHATTERTON

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR KEITH PHILLIPS

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR SIMON NICHOLAS SYDDALL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS CHRISTINE NEWITT

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR TIMOTHY GEORGE GODSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091275010001

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company