THE DUTTON-FORSHAW TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Dutton-Forshaw Holdings Limited as a person with significant control on 2025-07-07

View Document

27/05/2527 May 2025 Termination of appointment of Ptl Governance Ltd as a director on 2025-05-22

View Document

23/04/2523 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

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

View Document

14/11/2414 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

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

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mr Martin Paul Reay as a director on 2024-04-04

View Document

17/04/2417 April 2024 Termination of appointment of James Peter Robinson-Wyatt as a director on 2024-04-04

View Document

17/04/2417 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR JAMES PETER ROBINSON-WYATT

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCNAIR

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

23/03/1823 March 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PTL GOVERNANCE LTD / 07/07/2017

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GLENDA MACGEEKIE / 11/12/2017

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / DUTTON-FORSHAW HOLDINGS LIMITED / 11/12/2017

View Document

07/02/187 February 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PITMANS TRUSTEES LIMITED / 07/07/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRUNDY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED PAUL WILKINSON

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN HASLAM

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ADOPT ARTICLES 16/01/2014

View Document

13/08/1313 August 2013 CORPORATE DIRECTOR APPOINTED PITMANS TRUSTEES LIMITED

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 04/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM MILLER MCNAIR / 04/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GRUNDY / 04/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HASLAM / 04/04/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HOYLE

View Document

30/12/1030 December 2010 ALTER ARTICLES 01/12/2010

View Document

30/12/1030 December 2010 ARTICLES OF ASSOCIATION

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED IAN WILLIAM MILLER MCNAIR

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MACDONALD

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECT 175 CA 2006 06/11/2008

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED STEPHEN JOHN GRUNDY

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

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

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: THE THRESHING BARN BIGNELL PARK BARNS CHESTERTON BICESTER OXFORDSHIRE OX26 1TD

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 S366A DISP HOLDING AGM 12/10/05

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 COMPANY NAME CHANGED STENDWICH LIMITED CERTIFICATE ISSUED ON 02/10/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 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