DUNNS FOOD & DRINKS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

11/12/2311 December 2023 Termination of appointment of Marie Dunn as a director on 2023-12-11

View Document

02/11/232 November 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

02/11/232 November 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

26/06/2026 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS MARIE DUNN

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

03/04/153 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

16/05/1416 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

08/05/138 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

03/12/123 December 2012 31/08/12 STATEMENT OF CAPITAL GBP 6714.95

View Document

11/04/1211 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 6405.61

View Document

27/04/1127 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES COLUMBA ROWAN / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLUMBA ROWAN / 01/10/2009

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

11/03/0911 March 2009 SECRETARY APPOINTED JAMES COLUMBA ROWAN

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ALLAN WATT

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

17/05/0617 May 2006 £ IC 8755/6951 09/04/06 £ SR [email protected]=1804

View Document

17/05/0617 May 2006 APPROVE SHARE PURCHASES 31/03/06

View Document

17/05/0617 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/066 April 2006 RETURN MADE UP TO 09/03/06; NO CHANGE OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/03/05; CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DEC MORT/CHARGE *****

View Document

13/03/0413 March 2004 DEC MORT/CHARGE *****

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/06/033 June 2003 £ NC 11670/13186 23/05/

View Document

03/06/033 June 2003 NC INC ALREADY ADJUSTED 23/05/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 PARTIC OF MORT/CHARGE *****

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTIC OF MORT/CHARGE *****

View Document

05/04/015 April 2001 PARTIC OF MORT/CHARGE *****

View Document

03/04/013 April 2001 PARTIC OF MORT/CHARGE *****

View Document

22/03/0122 March 2001 SUBDIVISION OF SHARES 02/03/01

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

22/03/0122 March 2001 S-DIV 02/03/01

View Document

22/03/0122 March 2001 £ NC 100/11670 02/03/

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 COMPANY NAME CHANGED JOSEPH DUNN LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: JOSEPH DUNN GROUP LTD BLACKFAULDS HOUSE, DRUMHEAD PLACE, GLASGOW LANARKSHIRE G32 8BA

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED M M & S (2622) LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

09/03/009 March 2000 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