DUNEMAJOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Cessation of Helen Mary Gartside as a person with significant control on 2025-01-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Notification of Joshua Gartside as a person with significant control on 2025-01-01

View Document

18/02/2518 February 2025 Notification of Jacob Gartside as a person with significant control on 2025-01-01

View Document

18/02/2518 February 2025 Cessation of Steven James Gartside as a person with significant control on 2025-01-01

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Sheila Pamela Gartside as a secretary on 2022-12-10

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Cessation of Steven James Gartside as a person with significant control on 2022-09-29

View Document

13/10/2213 October 2022 Notification of Helen Mary Gartside as a person with significant control on 2022-09-29

View Document

13/10/2213 October 2022 Notification of Steven James Gartside as a person with significant control on 2022-09-29

View Document

12/10/2212 October 2022 Satisfaction of charge 1 in full

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-05 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

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

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GARTSIDE / 01/02/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA PAMELA GARTSIDE / 01/02/2013

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

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

View Document

14/03/1114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GARTSIDE / 04/02/2010

View Document

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

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILA GARTSIDE / 31/05/2006

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 187 RED BANK ROAD BLACKPOOL FY2 9HZ

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 187 GARSTANG ROAD EAST POULTON-LE-FYLDE LANCASHIRE FY6 8JH

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 139 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 9HZ

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 288 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 19/02/97

View Document

12/03/9712 March 1997 S252 DISP LAYING ACC 19/02/97

View Document

12/03/9712 March 1997 S386 DISP APP AUDS 19/02/97

View Document

12/03/9712 March 1997 £ NC 1000/2000 19/02/9

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 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