ALFRED DUNHILL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Laurent Jean Georges Malecaze as a director on 2023-12-19

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Full accounts made up to 2021-03-31

View Document

16/02/2216 February 2022 Appointment of Mr Laurent Jean Georges Malecaze as a director on 2022-02-15

View Document

25/01/2225 January 2022 Termination of appointment of Andrew James Maag as a director on 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ANDREW SCOTT HOLMES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/04/192 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 698315416

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO CARDINALI

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANDREW JAMES MAAG

View Document

20/12/1620 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 498315416

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/03/1629 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 363420616

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: 14-15 CONDUIT STREET LONDON W1S 2XJ

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODCOCK

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED FABRIZIO CARDINALI

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTHA WIKSTROM

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERALDO POLETTO

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LAWRENCE

View Document

14/01/1314 January 2013 SECRETARY APPOINTED RUPERT JOHN BROOKS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED ERALDO POLETTO

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLFER

View Document

01/10/121 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 263420616.00

View Document

27/09/1227 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1227 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR GARY JOHN STEVENSON

View Document

07/11/117 November 2011 SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9DJ

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTHA SHAFFER WIKSTROM

View Document

03/09/103 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOODCOCK / 01/10/2009

View Document

24/08/1024 August 2010 SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9DJ UNITED KINGDOM

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE PICCADILLY LONDON W1J 9DJ UNITED KINGDOM

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOODCOCK / 01/10/2009

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL COLFER / 01/10/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLFER / 24/09/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODCOCK / 05/05/2009

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 GBP NC 170000000/250000000 26/08/2008

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 26/08/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR SVEN GAEDE

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 30 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6DL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 £ NC 125000000/170000000 07

View Document

11/01/0611 January 2006 NC INC ALREADY ADJUSTED 07/12/05

View Document

11/01/0611 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/055 February 2005 NC INC ALREADY ADJUSTED 25/01/05

View Document

05/02/055 February 2005 £ NC 80000000/125000000 25/01/05

View Document

05/02/055 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

29/12/0429 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 CONSO 19/12/03

View Document

22/01/0422 January 2004 £ NC 50000000/80000000 19/

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 £ NC 1584000/50000000 25/

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

27/03/0327 March 2003 S80A AUTH TO ALLOT SEC 27/02/03

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 ADOPT MEM AND ARTS 20/03/95

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 CONVE 01/10/92

View Document

16/10/9216 October 1992 CONV SHARES 01/10/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 SECRETARY RESIGNED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 NEW SECRETARY APPOINTED

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

05/04/875 April 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/09/8617 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

View Document

13/09/8513 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

28/09/8428 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

07/01/847 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

31/01/8331 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/09/8123 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

22/09/8022 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

14/08/8014 August 1980 REGISTERED OFFICE CHANGED

View Document

27/07/7927 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

03/10/783 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

18/10/7718 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

19/09/7719 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

23/08/7723 August 1977 MEMORANDUM OF ASSOCIATION

View Document

20/09/7620 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

09/09/759 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

03/12/703 December 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/70

View Document

18/10/3418 October 1934 REGISTERED OFFICE CHANGED

View Document

02/07/232 July 1923 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/232 July 1923 CERTIFICATE OF INCORPORATION

View Document

02/07/232 July 1923 REGISTERED OFFICE CHANGED ON 02/07/23 FROM: REGISTERED OFFICE CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company