DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

12/10/2012 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

08/01/208 January 2020 03/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050489730003

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNELM G&E HOLDINGS LIMITED

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES ODRAN FORSYTHE

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES HUNTINGTON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ROB SCHOFIELD

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY DRESSER

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOWRY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS KATHERINE JONES

View Document

08/10/198 October 2019 CESSATION OF GARY RAYMOND DRESSER AS A PSC

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050489730002

View Document

03/10/193 October 2019 16/01/17 STATEMENT OF CAPITAL GBP 71

View Document

01/10/191 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/191 August 2019 ADOPT ARTICLES 16/07/2019

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/03/173 March 2017 16/01/17 STATEMENT OF CAPITAL GBP 760

View Document

08/12/168 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 171

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL COCKERTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 05/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013

View Document

15/03/1315 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 27/10/10 STATEMENT OF CAPITAL GBP 101

View Document

08/12/118 December 2011 SECOND FILING WITH MUD 19/02/11 FOR FORM AR01

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ADOPT ARTICLES 27/10/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED PATRICIA ANN ELLEN IZATT LOWRY

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 MEMORANDUM OF ASSOCIATION

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED SPEEDBACK LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information