DUNTON ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | FULL ACCOUNTS MADE UP TO 30/11/19 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
10/02/2010 February 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM UNIT 1 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD PERRY BARR BIRMINGHAM B42 2TX |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/07/1916 July 2019 | FULL ACCOUNTS MADE UP TO 30/11/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/08/1831 August 2018 | FULL ACCOUNTS MADE UP TO 30/11/17 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/06/1726 June 2017 | FULL ACCOUNTS MADE UP TO 30/11/16 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058395360004 |
14/06/1614 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
09/06/169 June 2016 | FULL ACCOUNTS MADE UP TO 30/11/15 |
02/03/162 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/07/1521 July 2015 | FULL ACCOUNTS MADE UP TO 30/11/14 |
15/07/1515 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
25/11/1425 November 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12 |
24/11/1424 November 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13 |
23/06/1423 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
12/11/1312 November 2013 | ALTER ARTICLES 31/10/2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/07/124 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
12/08/1112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/06/1110 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/07/1021 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/06/0917 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM THE GRANARY COVENTRY ROAD, KINGSBURY TAMWORTH BIRMINGHAM STAFFORDSHIRE B78 2DP |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/12/082 December 2008 | DIRECTOR APPOINTED LARA GAIL ROE |
20/06/0820 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | LOCATION OF REGISTER OF MEMBERS |
10/04/0810 April 2008 | SECRETARY APPOINTED LARA ROE |
10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL ALDERWICK |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY NEIL ROE |
17/03/0817 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
11/06/0711 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07 |
07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNTON ENVIRONMENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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