DUNFORD & PEARSON LTD

Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Brian Smith as a director on 2025-03-31

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Jason Paul Brown as a director on 2024-07-15

View Document

05/07/245 July 2024 Termination of appointment of Michael Leonard Colling as a director on 2024-07-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/10/1430 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1410 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/136 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA WOOF

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1022 July 2010 22/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DUNFORD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DUNFORD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WOOF / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN DUNFORD / 04/11/2009

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WYATT

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WYATT / 22/04/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

04/11/024 November 2002 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