DUNELM NATIONAL PROJECTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 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 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071738660002

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071738660003

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

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

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

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 2 March 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

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ADOPT ARTICLES 28/01/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED ANDREW EDWARD RADCLIFFE

View Document

28/10/1028 October 2010 SECRETARY APPOINTED ANDREW EDWARD RADCLIFFE

View Document

28/10/1028 October 2010 TERMINATE SEC APPOINTMENT

View Document

27/08/1027 August 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM DUNLEM NATIONAL PROJECTS LIMITED TO DUNELM NATIONAL PROJECTS LIMITED

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED JOHN DAVIES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED STEPHEN FRANCIS

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED ESH SPACE (NORTH TYNESIDE) LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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