DUNBAR WHARF HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewDirector's details changed for Sebastian Timothy Lucian Russell-Smith on 2025-08-05

View Document

04/02/254 February 2025 Satisfaction of charge 1 in full

View Document

04/02/254 February 2025 Satisfaction of charge 041091870002 in full

View Document

04/02/254 February 2025 Satisfaction of charge 041091870003 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Change of details for Mr Allen Russell-Smith as a person with significant control on 2023-11-16

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

04/12/234 December 2023 Change of details for Mrs Lalita Russell-Smith as a person with significant control on 2023-11-16

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2022-04-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

25/11/2225 November 2022 Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2022-11-16

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

23/12/2123 December 2021 Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2021-11-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN JACOBS

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY COLIN JACOBS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

19/11/1919 November 2019 SAIL ADDRESS CHANGED FROM: 14 EASTER INDUSTRIAL PARK FERRY LANE RAINHAM ESSEX RM13 9BP ENGLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041091870003

View Document

28/06/1928 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 16/11/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 16/11/2016

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 16/11/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH / 16/11/2016

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 SAIL ADDRESS CREATED

View Document

01/07/161 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/05/1624 May 2016 18/03/16 STATEMENT OF CAPITAL GBP 7993

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1618 April 2016 AGREED 18/03/2016

View Document

18/04/1618 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 7993

View Document

07/01/167 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041091870002

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, 22 EASTER PARK FERRY LANE SOUTH, RAINHAM, ESSEX, RM13 9PB

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1211 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 CONTRACT 20/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 24/04/2012

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 AUDITOR'S RESIGNATION

View Document

02/12/102 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 16/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN RUSSELL SMITH / 16/11/2010

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR APPOINTED COLIN DOUGLAS JACOBS

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED SEBASTIAN TIMOTHY LUCIAN RUSSELL-SMITH

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

22/07/1022 July 2010 SECRETARY APPOINTED COLIN DOUGLAS JACOBS

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOLMES

View Document

19/07/1019 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1019 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, DUNBAR HOUSE WENTWORTH COURT, CASTLE ROAD EUROLINK INDUSTRIAL, ESTATE SITTINGBOURNE, KENT, ME10 3RN

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/02/097 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0819 May 2008 CAPITALS NOT ROLLED UP

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: DUNBAR HOUSE, EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, KENT ME10 3RN

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0530 March 2005 £ IC 18876/15730 03/12/04 £ SR 3146@1=3146

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 £ IC 22651/18876 12/07/02 £ SR 3775@1=3775

View Document

17/08/0217 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 SHARES AGREEMENT OTC

View Document

20/11/0120 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

13/12/0013 December 2000 £ NC 100/50000 06/12/

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 06/12/00

View Document

13/12/0013 December 2000 ADOPT ARTICLES 06/12/00

View Document

06/12/006 December 2000 COMPANY NAME CHANGED CREADALE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/12/00

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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