DUNNELLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Cessation of Gary Addison as a person with significant control on 2024-12-06

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

04/03/254 March 2025 Notification of Gary Addison as a person with significant control on 2024-12-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Termination of appointment of Alan Victor Miles as a director on 2023-05-12

View Document

23/05/2323 May 2023 Cessation of Alan Victor Miles as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Director's details changed for Mr John William Farley on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 Registered office address changed from , C/O Mandrake (Uk) Ltd, Signpost House Ambassador Way, Dereham, NR20 3TL, England to 21D Alston Road Norwich Norfolk NR6 5DS on 2020-09-02

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN VICTOR MILES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR ALAN VICTOR MILES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 652

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 547

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 1 ST. SWITHINS TERRACE NORWICH NORFOLK NR2 4RD

View Document

09/01/179 January 2017 Registered office address changed from , 1 st. Swithins Terrace, Norwich, Norfolk, NR2 4rd to 21D Alston Road Norwich Norfolk NR6 5DS on 2017-01-09

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021910540006

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR DARREN MICHAEL RUST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021910540005

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JONATHAN RICHARD WRIGHT

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WHITING

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLOOMFIELD / 30/01/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW VARVEL / 30/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FARLEY / 30/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WHITING / 30/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VARVEL / 30/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: C/O PRICE BAILEY HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

View Document

08/08/068 August 2006

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: THE PINES CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BP

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED ECLIPSE RACING COMPANY LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 ALTER MEM AND ARTS 24/02/97

View Document

25/04/9725 April 1997 £ IC 300/250 02/04/97 £ SR 50@1=50

View Document

25/04/9725 April 1997 POS 10000 24/02/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

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

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 20/03/90

View Document

18/01/9018 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 RETURN MADE UP TO 08/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: THE PINES CONNAUGHT STREET ATTLEBOROUGH NORFOLK.

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/12/887 December 1988

View Document

10/11/8710 November 1987 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