DUNPHY COMBUSTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Jonathan Rigby as a director on 2025-03-11

View Document

26/03/2526 March 2025 Appointment of Mr Matthew Brierley as a director on 2025-03-01

View Document

26/03/2526 March 2025 Appointment of Mr Jonathan Rigby as a director on 2025-03-11

View Document

26/03/2526 March 2025 Appointment of Mr Jonathan Rigby as a director on 2025-03-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/11/2228 November 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010162300002

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNPHY

View Document

11/03/1311 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED BRIDGET DUNPHY

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BRAITHWAITE

View Document

21/04/1021 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

21/02/9121 February 1991 AUDITOR'S RESIGNATION

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED DUNPHY OIL & GAS BURNERS LIMITED CERTIFICATE ISSUED ON 12/02/91

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 03/02/90; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

29/01/8729 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

30/06/7130 June 1971 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