DUNNS 2012 LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMPSON / 20/11/2014

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 FINAL DIVIDEND 16/07/2012

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 COMPANY NAME CHANGED DUNNS (LONG SUTTON) LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

12/03/1212 March 2012 AUDITOR'S RESIGNATION

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MICHAEL JOHN THOMPSON

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DAVID THOMAS SHEPPARD

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MICHAEL JOHN THOMPSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON RUSSELL

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED STUART JAMES SHAND

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PHOENIX LODGE WINTERS LANE LONG SUTTON LINCOLNSHIRE PE12 9BE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY ALLISON RUSSELL

View Document

15/02/1215 February 2012 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MRS ALLISON DEBORAH LESA RUSSELL

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MRS ALLISON DEBORAH LESA RUSSELL

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RIX

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BUSFIELD

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH JEFFRIES

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH JEFFRIES

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JEFFRIES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BUSFIELD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/01/0428 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FINANCIAL ASSISTANCE 05/01/01

View Document

11/01/0111 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 2 GEDNEY ROAD LONG SUTTON SPALDING LINCS PE12 9HF

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 � NC 10000/100000 29/11

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ

View Document

19/05/8919 May 1989 WD 10/05/89 AD 06/03/89--------- � SI 98@1=98 � IC 2/100

View Document

18/05/8918 May 1989 COMPANY NAME CHANGED TABMELLOW LIMITED CERTIFICATE ISSUED ON 19/05/89

View Document

24/04/8924 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ALTER MEM AND ARTS 291087

View Document

10/02/8810 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/887 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

29/10/8729 October 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