DUNELM (BOWBURN) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR DAVID HORROCKS

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODCOCK

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW RADCLIFFE

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MR MARK SOWERBY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MARK ANDREW SOWERBY

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 SECTION 519

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WOODCOCK / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS HOGAN / 22/04/2013

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1213 December 2012 ADOPT ARTICLES 16/11/2012

View Document

14/05/1214 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY APPOINTED ANDREW RADCLIFFE

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WOODCOCK / 09/04/2010

View Document

05/12/095 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ALTER ARTICLES 13/06/2008

View Document

03/07/083 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 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