DUNWILCO (379) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Termination of appointment of Sigmund Ciffer as a director on 2024-04-23

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/12/2028 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/12/1929 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/11/1825 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1528 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/02/132 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/06/1126 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O BELL AND SCOTT SOLICITORS 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 AMMENDED DIR REPORT 1995

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: C/O CLAIRMONTS 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

03/07/953 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/08/9429 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/01/9417 January 1994 PARTIC OF MORT/CHARGE *****

View Document

17/01/9417 January 1994 PARTIC OF MORT/CHARGE *****

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 SECRETARY RESIGNED

View Document

04/01/944 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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