DUNNE ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

24/04/2524 April 2025 Change of details for Mr John Richard Dunne as a person with significant control on 2025-04-14

View Document

24/04/2524 April 2025 Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 2025-04-24

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Termination of appointment of St Barbe Company Services Ltd as a secretary on 2023-03-07

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Secretary's details changed for St Barbe Company Services Ltd on 2021-12-01

View Document

16/07/2116 July 2021 Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 7 Latimer Street Romsey SO51 8DF on 2021-07-16

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DERRICK ROBERTS

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST BARBE COMPANY SERVICES LTD / 01/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DUNNE / 01/10/2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM ST BARBE CHAMBERS THE HUNDRED ROMSEY HAMPSHIRE

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: UNIT 8 SHELLEY FARM, SHELLEY LANE, OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 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