DUNLIN LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Sub-division of shares on 2024-01-31

View Document

05/02/245 February 2024 Particulars of variation of rights attached to shares

View Document

02/02/242 February 2024 Notification of Dunlin Holdings Limited as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Julian Howard Richmond-Watson as a person with significant control on 2024-02-02

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Change of details for Mr Julian Howard Richmond-Watson as a person with significant control on 2022-02-02

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/02/1521 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021108900010

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0522 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 ALTER MEM AND ARTS 19/04/99

View Document

19/04/9919 April 1999 PURCHASE OF SHARES 29/03/99

View Document

16/04/9916 April 1999 � SR 50@1 03/01/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 S252 DISP LAYING ACC 14/03/97

View Document

24/03/9724 March 1997 S386 DIS APP AUDS 14/03/97

View Document

24/03/9724 March 1997 S366A DISP HOLDING AGM 14/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/02/9427 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9212 March 1992 COMPANY NAME CHANGED GERRARDS CROSS SAND & GRAVEL LIM ITED CERTIFICATE ISSUED ON 13/03/92

View Document

06/03/926 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 CONTRACT 27/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989

View Document

13/09/8913 September 1989

View Document

13/09/8913 September 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 75 SHS 27/03/89

View Document

03/05/893 May 1989 25 @ �1 27/03/89

View Document

03/05/893 May 1989 � IC 175/150 � SR 25@1=25

View Document

15/02/8915 February 1989 SHARES AGREEMENT OTC

View Document

15/02/8915 February 1989 WD 25/01/89 AD 30/10/87--------- � SI 50@1=50 � IC 125/175

View Document

24/10/8824 October 1988 SHARES AGREEMENT OTC

View Document

24/10/8824 October 1988 WD 10/10/88 AD 07/10/87--------- � SI 25@1=25 � IC 100/125

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 NC INC ALREADY ADJUSTED

View Document

03/11/873 November 1987 ADOPT MEM AND ARTS 20/08/87

View Document

03/11/873 November 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/08/87

View Document

31/07/8731 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED GLAREGRIP LIMITED CERTIFICATE ISSUED ON 12/06/87

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: G OFFICE CHANGED 20/05/87 2 BACHES STREET LONDON N1 6EE

View Document

13/05/8713 May 1987 ***** MEM AND ARTS ********

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information