DUNMAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-01-29

View Document

07/06/237 June 2023 Notification of David Andrew Westland as a person with significant control on 2023-06-05

View Document

07/06/237 June 2023 Notification of Mark Robert Westland as a person with significant control on 2023-06-05

View Document

07/06/237 June 2023 Cessation of Dunmar Holdings Limited as a person with significant control on 2023-06-05

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

05/06/235 June 2023 Change of details for Dunmar Holdings Limited as a person with significant control on 2023-06-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-01-29

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/20

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

29/01/2129 January 2021 CURRSHO FROM 30/01/2020 TO 29/01/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

23/04/2023 April 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT WESTLAND

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTLAND

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTLAND

View Document

22/05/1922 May 2019 CESSATION OF ROBERT MICHAEL JNR WESTLAND AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 CESSATION OF MARK ROBERT WESTLAND AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF CHRISTOPHER MARTIN WESTLAND AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNMAR HOLDINGS LIMITED

View Document

21/05/1921 May 2019 CESSATION OF DAVID ANDREW WESTLAND AS A PSC

View Document

14/05/1914 May 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR DAVID ANDREW WESTLAND

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE WESTLAND

View Document

25/10/1825 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR MARK ROBERT WESTLAND

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTLAND

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WESTLAND

View Document

04/03/164 March 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WESTLAND / 27/12/2009

View Document

03/02/103 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WESTLAND / 27/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN WESTLAND / 27/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FERGUSON WESTLAND / 27/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL WESTLAND / 27/12/2009

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 £ NC 100/750100 03/04/07

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document

31/05/0731 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 16 HILL STREET EDINBURGH EH2 3LD

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/03/9818 March 1998 PARTIC OF MORT/CHARGE *****

View Document

20/01/9820 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/04/9622 April 1996 S80A AUTH TO ALLOT SEC 17/04/96

View Document

22/04/9622 April 1996 S386 DISP APP AUDS 17/04/96

View Document

22/04/9622 April 1996 S369(4) SHT NOTICE MEET 17/04/96

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 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