DUNLEWEY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

02/05/242 May 2024 Secretary's details changed for Mr Peter Haddon on 2024-05-02

View Document

09/04/249 April 2024 Termination of appointment of Roy Frederick Hammond as a director on 2024-04-09

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Registered office address changed from Lanjore Farm St Germans Saltash PL12 5BH England to Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ England to Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ on 2023-08-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

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

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 23 Waterloo Street Off Deptford Place North Hill Plymouth Devon PL4 8LY to Lanjore Farm St Germans Saltash PL12 5BH on 2022-01-06

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

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 23 April 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

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY FREDERICK HAMMOND / 23/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNETTE CARRINGTON NEIL / 23/04/2012

View Document

29/06/1129 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/06/097 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ELIZABETH ANNETTE CARRINGTON NEIL

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 19 GLANVILLES MILL IVYBRIDGE DEVON PL21 9PS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 19 GLANVILLES MILL IVYBRIDGE DEVON PL21 9PS

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 26 MEADOWFIELD PLACE PLYMPTON PLYMOUTH DEVON PL7 1XQ

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 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