DUNT BARN LTD

Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Notification of Jonathan Seymour as a person with significant control on 2024-11-13

View Document

18/02/2518 February 2025 Registered office address changed from 34 Rose Street Wokingham Berkshire RG40 1XU England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Lee Hill as a person with significant control on 2024-11-13

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Lee Hill as a director on 2024-11-13

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Director's details changed for Mr Lee Hill on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Lee James Hill as a person with significant control on 2024-01-31

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Director's details changed for Mr Lee James Hill on 2023-09-26

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/03/2129 March 2021 COMPANY NAME CHANGED LITTLE LEGENDS CARS LTD CERTIFICATE ISSUED ON 29/03/21

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURTON

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWCOMBE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT SEYMOUR / 13/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES HILL / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES HILL / 13/01/2021

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM THE STATION HOUSE 15 STATION ROAD ST. IVES CAMBS PE27 5BH

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 34 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU ENGLAND

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAND

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZGERALD

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM RG40 9NN UNITED KINGDOM

View Document

11/02/2011 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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