AA |
Audit exemption subsidiary accounts for the year ending on 30th July 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/07/22
filed on: 1st, August 2023
| accounts
|
Free Download
(90 pages)
|
TM01 |
Director's appointment terminated on 26th May 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st July 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 14th, July 2022
| accounts
|
Free Download
(87 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
filed on: 21st, July 2021
| accounts
|
Free Download
(88 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 1st August 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 29th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
filed on: 3rd, August 2020
| accounts
|
Free Download
(82 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 27th July 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 16th October 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th July 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 16th May 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st August 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 24th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2nd August 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 23rd March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th June 2014 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 27th July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Dla Piper Uk Llp Collins House Rutland Square Edinburgh EH1 2AA United Kingdom on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 31st July 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vion poultry LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 14th March 2013
change of name
|
|
AP01 |
New director was appointed on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25th February 2013
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1787) LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(45 pages)
|