DUNBAR WHARF LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

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

View Accounts

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

View Document

19/01/2419 January 2024 Director's details changed for Mr Barry Ashworth on 2024-01-19

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Allen Russell Smith on 2024-01-19

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

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

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

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 SAIL ADDRESS CHANGED FROM: 14 EASTER INDUSTRIAL PARK FERRY LANE RAINHAM ESSEX RM13 9BP ENGLAND

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ASHWORTH / 01/01/2016

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN DOUGLAS JACOBS / 01/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 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

View Document

14/01/1414 January 2014 SAIL ADDRESS CREATED

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 AUDITOR'S RESIGNATION

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 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 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

27/01/0727 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 98 NARROW ST LONDON E14 8BP

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/01/9017 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/872 April 1987 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/861 October 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

02/05/862 May 1986 RETURN MADE UP TO 09/05/85; FULL LIST OF MEMBERS

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