About

Registered Number: 02693688
Date of Incorporation: 04/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 30a Arnold Street, Rugby, Warwickshire., CV21 3HD

 

Dunchurch Services (Rugby) Ltd was founded on 04 March 1992 and are based in Warwickshire.. We don't currently know the number of employees at this organisation. The companies directors are listed as Beardsley, Colin Alan, Greenhalgh, Paul, Hulley, Carl, Beardsley, Paul Leslie, Payne, Kim Jacqualine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSLEY, Colin Alan 31 March 1992 - 1
GREENHALGH, Paul 01 April 2005 - 1
HULLEY, Carl 01 April 2005 - 1
BEARDSLEY, Paul Leslie 31 March 1992 31 March 2005 1
PAYNE, Kim Jacqualine 16 February 1993 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
169 - Return by a company purchasing its own shares 08 November 2005
RESOLUTIONS - N/A 25 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 08 May 2002
169 - Return by a company purchasing its own shares 08 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 04 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 23 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 06 April 1994
RESOLUTIONS - N/A 09 January 1994
AA - Annual Accounts 09 January 1994
395 - Particulars of a mortgage or charge 04 November 1993
363s - Annual Return 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
288 - N/A 08 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1993
287 - Change in situation or address of Registered Office 29 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
287 - Change in situation or address of Registered Office 31 May 1992
RESOLUTIONS - N/A 28 May 1992
CERTNM - Change of name certificate 21 May 1992
288 - N/A 20 May 1992
NEWINC - New incorporation documents 04 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.