DUNELM LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-06-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-07-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

19/01/2319 January 2023 Cessation of Wa Capital Limited as a person with significant control on 2016-04-06

View Document

19/01/2319 January 2023 Cessation of William Lester Adderley as a person with significant control on 2016-04-06

View Document

01/12/221 December 2022 Appointment of Ms Luisa Ann Wright as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Dawn Elizabeth Durrant as a secretary on 2022-12-01

View Document

08/11/228 November 2022 Full accounts made up to 2022-07-02

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

04/01/224 January 2022 Change of details for Wa Capital Limited as a person with significant control on 2022-01-04

View Document

10/12/2110 December 2021 Change of details for Wa Capital Limited as a person with significant control on 2021-02-16

View Document

10/11/2110 November 2021 Full accounts made up to 2021-06-26

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 AUDITOR'S RESIGNATION

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MRS DAWN ELIZABETH DURRANT

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STEAD

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY STEAD / 16/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESTER ALDERLEY / 16/02/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY STEAD / 16/02/2012

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK SYSTON LEICESTER LE7 1WA UNITED KINGDOM

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM FOSSE WAY LEICESTER LEICESTERSHIRE LE7 1NF

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESTER ALDERLEY / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

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

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LE1 5NR

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED STONEYGATE 130 LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 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


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