Download leads from Nexok and grow your business. Find out more

Dunwood Travel Limited

Documents

Total Documents182
Total Pages831

Filing History

21 October 2023Confirmation statement made on 16 October 2023 with updates
22 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
21 September 2023Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 30,000
4 September 2023Change of details for Mr Philip Westwood as a person with significant control on 31 August 2023
4 September 2023Termination of appointment of Colin Duncan as a director on 31 August 2023
4 September 2023Cessation of Colin Duncan as a person with significant control on 31 August 2023
19 June 2023Total exemption full accounts made up to 31 January 2023
3 November 2022Satisfaction of charge 030002340001 in full
3 November 2022Satisfaction of charge 030002340002 in full
17 October 2022Confirmation statement made on 17 October 2022 with updates
18 July 2022Change of details for Mr Philip Westwood as a person with significant control on 1 July 2022
11 April 2022Total exemption full accounts made up to 31 January 2022
19 October 2021Confirmation statement made on 19 October 2021 with no updates
20 August 2021Registration of charge 030002340002, created on 18 August 2021
1 April 2021Total exemption full accounts made up to 31 January 2021
2 December 2020Confirmation statement made on 16 November 2020 with no updates
15 September 2020Total exemption full accounts made up to 31 January 2020
29 May 2020Registration of charge 030002340001, created on 27 May 2020
21 November 2019Confirmation statement made on 16 November 2019 with no updates
15 May 2019Total exemption full accounts made up to 31 January 2019
17 November 2018Confirmation statement made on 16 November 2018 with no updates
3 May 2018Total exemption full accounts made up to 31 January 2018
16 November 2017Registered office address changed from St Joseph's Court Trindle Road Dudley West Midlands DY2 7AU to Head Office & Coach Depot Peartree Lane Dudley West Midlands DY2 0DY on 16 November 2017
16 November 2017Confirmation statement made on 16 November 2017 with no updates
16 November 2017Confirmation statement made on 16 November 2017 with no updates
16 November 2017Registered office address changed from St Joseph's Court Trindle Road Dudley West Midlands DY2 7AU to Head Office & Coach Depot Peartree Lane Dudley West Midlands DY2 0DY on 16 November 2017
9 October 2017Total exemption full accounts made up to 31 January 2017
9 October 2017Total exemption full accounts made up to 31 January 2017
22 November 2016Confirmation statement made on 22 November 2016 with updates
22 November 2016Confirmation statement made on 22 November 2016 with updates
22 April 2016Total exemption small company accounts made up to 31 January 2016
22 April 2016Total exemption small company accounts made up to 31 January 2016
19 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 50,000
19 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 50,000
17 June 2015Total exemption small company accounts made up to 31 January 2015
17 June 2015Total exemption small company accounts made up to 31 January 2015
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
7 July 2014Total exemption small company accounts made up to 31 January 2014
7 July 2014Total exemption small company accounts made up to 31 January 2014
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 50,000
16 September 2013Total exemption small company accounts made up to 31 January 2013
16 September 2013Total exemption small company accounts made up to 31 January 2013
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
26 July 2012Total exemption small company accounts made up to 31 January 2012
26 July 2012Total exemption small company accounts made up to 31 January 2012
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
7 March 2011Director's details changed for Philip Westwood on 1 October 2009
7 March 2011Director's details changed for Colin Duncan on 1 October 2009
7 March 2011Secretary's details changed for Philip Westwood on 1 October 2009
7 March 2011Annual return made up to 9 December 2010 with a full list of shareholders
7 March 2011Director's details changed for Philip Westwood on 1 October 2009
7 March 2011Secretary's details changed for Philip Westwood on 1 October 2009
7 March 2011Director's details changed for Colin Duncan on 1 October 2009
7 March 2011Secretary's details changed for Philip Westwood on 1 October 2009
7 March 2011Director's details changed for Colin Duncan on 1 October 2009
7 March 2011Annual return made up to 9 December 2010 with a full list of shareholders
7 March 2011Annual return made up to 9 December 2010 with a full list of shareholders
7 March 2011Director's details changed for Philip Westwood on 1 October 2009
13 September 2010Total exemption small company accounts made up to 31 January 2010
13 September 2010Total exemption small company accounts made up to 31 January 2010
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
9 December 2009Director's details changed for Philip Westwood on 1 October 2009
9 December 2009Director's details changed for Colin Duncan on 1 October 2009
9 December 2009Director's details changed for Colin Duncan on 1 October 2009
9 December 2009Director's details changed for Philip Westwood on 1 October 2009
9 December 2009Director's details changed for Philip Westwood on 1 October 2009
9 December 2009Director's details changed for Colin Duncan on 1 October 2009
15 April 2009Total exemption small company accounts made up to 31 January 2009
15 April 2009Total exemption small company accounts made up to 31 January 2009
17 March 2009Return made up to 09/12/08; full list of members
17 March 2009Return made up to 09/12/08; full list of members
14 April 2008Total exemption small company accounts made up to 31 January 2008
14 April 2008Total exemption small company accounts made up to 31 January 2008
17 December 2007Return made up to 09/12/07; full list of members
17 December 2007Return made up to 09/12/07; full list of members
17 July 2007Total exemption small company accounts made up to 31 January 2007
17 July 2007Total exemption small company accounts made up to 31 January 2007
4 January 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
4 January 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
2 November 2006Registered office changed on 02/11/06 from: dunwood travel dunwood house,209 wolverhampton street, dudley west midlands DY1 1ED
2 November 2006Registered office changed on 02/11/06 from: dunwood travel dunwood house,209 wolverhampton street, dudley west midlands DY1 1ED
21 June 2006Total exemption small company accounts made up to 31 January 2006
21 June 2006Total exemption small company accounts made up to 31 January 2006
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 January 2006£ ic 75000/50000 10/01/06 £ sr 25000@1=25000
19 January 2006£ ic 75000/50000 10/01/06 £ sr 25000@1=25000
19 January 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
19 January 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
23 December 2005Return made up to 09/12/05; full list of members
23 December 2005£ sr 400000@1 31/01/05
23 December 2005£ sr 400000@1 31/01/05
23 December 2005Return made up to 09/12/05; full list of members
8 September 2005Total exemption small company accounts made up to 31 January 2005
8 September 2005Total exemption small company accounts made up to 31 January 2005
16 February 2005Resolutions
  • RES13 ‐ Issue shares 31/01/05
16 February 2005Resolutions
  • RES13 ‐ Issue shares 31/01/05
17 December 2004Return made up to 09/12/04; full list of members
17 December 2004Return made up to 09/12/04; full list of members
1 November 2004Accounts for a small company made up to 31 January 2004
1 November 2004Accounts for a small company made up to 31 January 2004
29 October 2004Secretary's particulars changed;director's particulars changed
29 October 2004Secretary's particulars changed;director's particulars changed
14 February 2004Resolutions
  • RES13 ‐ Re: section 159 and 160 17/12/03
14 February 2004Resolutions
  • RES13 ‐ Re: section 159 and 160 17/12/03
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 January 2004Accounting reference date shortened from 31/05/04 to 31/01/04
21 January 2004Accounting reference date shortened from 31/05/04 to 31/01/04
17 December 2003Return made up to 09/12/03; full list of members
17 December 2003Return made up to 09/12/03; full list of members
29 September 2003Accounts for a small company made up to 31 May 2003
29 September 2003Accounts for a small company made up to 31 May 2003
17 January 2003Accounts for a dormant company made up to 31 May 2002
17 January 2003Accounts for a dormant company made up to 31 May 2002
19 December 2002Ad 20/06/02--------- £ si 425000@1
19 December 2002Ad 20/06/02--------- £ si 425000@1
18 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 2002Accounting reference date extended from 31/03/02 to 31/05/02
1 August 2002Accounting reference date extended from 31/03/02 to 31/05/02
1 July 2002Ad 20/06/02--------- £ si 425000@1=425000 £ ic 50000/475000
1 July 2002£ nc 50000/475000 20/06/02
1 July 2002£ nc 50000/475000 20/06/02
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2002Ad 20/06/02--------- £ si 425000@1=425000 £ ic 50000/475000
20 May 2002Director's particulars changed
20 May 2002Director's particulars changed
20 May 2002Ad 13/05/02--------- £ si 49920@1=49920 £ ic 80/50000
20 May 2002Ad 13/05/02--------- £ si 49920@1=49920 £ ic 80/50000
12 December 2001Return made up to 09/12/01; full list of members
12 December 2001Return made up to 09/12/01; full list of members
18 July 2001Accounts for a dormant company made up to 31 March 2001
18 July 2001Accounts for a dormant company made up to 31 March 2001
5 December 2000Return made up to 09/12/00; full list of members
5 December 2000Return made up to 09/12/00; full list of members
1 December 2000Accounts for a dormant company made up to 31 March 2000
1 December 2000Accounts for a dormant company made up to 31 March 2000
14 December 1999Return made up to 09/12/99; full list of members
14 December 1999Return made up to 09/12/99; full list of members
13 December 1999Accounts for a dormant company made up to 31 March 1999
13 December 1999Accounts for a dormant company made up to 31 March 1999
5 May 1999Registered office changed on 05/05/99 from: hamiltons meriden house 75 market street stourbridge west midlands DY8 1AQ
5 May 1999Registered office changed on 05/05/99 from: hamiltons meriden house 75 market street stourbridge west midlands DY8 1AQ
21 December 1998Accounts for a dormant company made up to 31 March 1998
21 December 1998Accounts for a dormant company made up to 31 March 1998
11 December 1998Return made up to 09/12/98; full list of members
11 December 1998Return made up to 09/12/98; full list of members
27 January 1998Accounts for a dormant company made up to 31 March 1997
27 January 1998Accounts for a dormant company made up to 31 March 1997
15 December 1997Secretary's particulars changed;director's particulars changed
15 December 1997Secretary's particulars changed;director's particulars changed
15 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 August 1997Deferment of dissolution (voluntary)
26 August 1997Deferment of dissolution (voluntary)
25 July 1997Order of court to wind up
25 July 1997Order of court to wind up
9 January 1997Return made up to 09/12/96; full list of members
9 January 1997Return made up to 09/12/96; full list of members
28 October 1996Registered office changed on 28/10/96 from: parker and co aston science park love lane birmingham B7 4BJ
28 October 1996Registered office changed on 28/10/96 from: parker and co aston science park love lane birmingham B7 4BJ
11 October 1996Full accounts made up to 31 March 1996
11 October 1996Full accounts made up to 31 March 1996
1 May 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 May 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
9 December 1994Incorporation
9 December 1994Incorporation
Sign up now to grow your client base. Plans & Pricing