DUNLIN GROVE WIXAMS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Registered office address changed from 11 Dunlin Grove Wixams Bedford Bedfordshire MK42 6DS England to 161 Bedford Road Wixams Bedford MK45 3HU on 2022-10-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Daniel Malcolm Alby on 2021-10-14

View Document

07/10/217 October 2021 Appointment of Mr Daniel Malcolm Alby as a director on 2021-09-25

View Document

06/10/216 October 2021 Appointment of Ms Jakiran Hayre as a director on 2021-10-02

View Document

06/10/216 October 2021 Termination of appointment of Kelly Lorna Attwood as a director on 2021-09-28

View Document

06/10/216 October 2021 Appointment of Mr Sukhveer Gill as a director on 2021-10-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/12/209 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR MATTHEW ATKINS

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS JOANNE ATKINS

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SHERWOOD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MS KAREN DUNSTONE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS KELLY LORNA ATTWOOD

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY HARRIS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SELINA KING

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS ANGELA WILLIAMS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

10/01/1810 January 2018 NOTIFICATION OF PSC STATEMENT ON 09/01/2018

View Document

09/01/189 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 1ST FLOOR 48 HIGH STREET TRING HERTFORDSHIRE HP23 5AG

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MISS FRANCESCA BARBA-CASTAGNARO

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED CAROL MARY DEAR

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR ARRON LAWRENCE

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED PETER FRANK SHERWOOD

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR BARRY MICHAEL HARRIS

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR ANTHONY EDWARD WHITE

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS DEBORAH JANE IRVINE

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MISS SELINA LOUISE KING

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRENCH

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1530 July 2015 11/07/15 NO MEMBER LIST

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