- Company Overview for DUNCAN & TOPLIS LIMITED (09127501)
- Filing history for DUNCAN & TOPLIS LIMITED (09127501)
- People for DUNCAN & TOPLIS LIMITED (09127501)
- Charges for DUNCAN & TOPLIS LIMITED (09127501)
- More for DUNCAN & TOPLIS LIMITED (09127501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2017 | AP01 | Appointment of Mr Graeme Hills as a director on 1 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of John Duncan Andrew as a director on 7 April 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Simon Nicholas Syddall on 2 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
03 Jul 2015 | AAMD | Amended total exemption full accounts made up to 30 September 2014 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | AP01 | Appointment of Mr Mark Ashley Taylor as a director on 1 April 2015 | |
10 Dec 2014 | MR04 | Satisfaction of charge 091275010003 in full | |
05 Dec 2014 | MR01 | Registration of charge 091275010004, created on 5 December 2014 | |
03 Dec 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
02 Dec 2014 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 September 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Timothy George Godson on 1 December 2014 | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|