DUNTON CONTRACTING LIMITED

Company Documents

DateDescription
07/07/147 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 3 May 2012 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 3 May 2010 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 3 May 2009 with full list of shareholders

View Document

09/05/149 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2014

View Document

09/05/149 May 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1315 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011

View Document

15/02/1315 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012

View Document

12/09/1212 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/09/1212 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/09/1212 September 2012 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT SUPERVISORS 13/08/2012.

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Accounts

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2010:LIQ. CASE NO.1

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2009:LIQ. CASE NO.1

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/09 FROM: THE GRANARY COVENTRY ROAD KINGSBURY TAMWORTH STAFFORDSHIRE B78 2DP

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0814 August 2008 SECRETARY APPOINTED LARA ROE

View Document

14/08/0814 August 2008 SECRETARY RESIGNED NEIL ROE

View Document

14/08/0814 August 2008 DIRECTOR RESIGNED MICHAEL ALDERWICK

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009213

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/05/05; CHANGE OF MEMBERS

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/06/0422 June 2004 AMENDING 169 DATED 15/10/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 � IC 1000/960 15/10/03 � SR 40@1=40

View Document

17/09/0317 September 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/09/0317 September 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: RAWLINS HOUSE, THE PRIORY LONDON ROAD, CANWELL SUTTON COLDFIELD WEST MIDLANDS B75 5SH

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

01/12/001 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY, ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 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