THE DUTTON - FORSHAW GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

12/11/2412 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

12/04/2412 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

16/03/2416 March 2024 Satisfaction of charge 034568280004 in full

View Document

16/03/2416 March 2024 Satisfaction of charge 3 in full

View Document

22/01/2422 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

22/01/2422 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Oliver Walter Laird as a director on 2021-11-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

08/08/198 August 2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / LOOKERS MOTOR GROUP LIMITED / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN MCMINN

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON

View Document

18/10/1118 October 2011 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 SECRETARY APPOINTED ROBIN ANTHONY GREGSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH SURGENOR

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 ALTER ARTICLES 29/05/2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ROBIN ANTHONY GREGSON

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DYSON

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PETER JONES

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/081 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/02/081 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: THE THRESHING BARN, BIGNELL PARK BARNS, CHESTERTON BICESTER, OXFORDSHIRE OX26 1TD

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 S366A DISP HOLDING AGM 05/08/05

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

19/08/0219 August 2002 AUDITOR RE-APPOINTMENT 06/08/02

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED DUTTON-FORSHAW GROUP LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

09/06/999 June 1999 COMPANY NAME CHANGED DUTTON-FORSHAW INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 09/06/99

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

19/02/9919 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 EXEMPTION FROM APPOINTING AUDITORS 16/12/97

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED TANEL LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

10/12/9710 December 1997 £ NC 100/10000 03/12/97

View Document

10/12/9710 December 1997 S-DIV 03/12/97

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 02/12/97

View Document

28/10/9728 October 1997 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