Advanced company searchLink opens in new window

DUNSTAN BREARLEY TRAVEL LIMITED

Company number 02197841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2015 MISC Forms b & z convert to registered society
24 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 60,102
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 60,101
02 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 60,100
12 Aug 2015 AA Accounts for a dormant company made up to 11 January 2015
16 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 60,100
24 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
24 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
20 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60,100
06 Mar 2014 CH01 Director's details changed for Mr Patrick Moynihan on 6 March 2014
03 May 2013 AA Accounts for a dormant company made up to 11 January 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
07 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Paul Hemingway as a director
23 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
15 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
19 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
25 May 2011 AA Accounts for a dormant company made up to 11 January 2011
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010