DYNACOURT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr William Douglas Rudge on 2023-06-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/2015 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O MILSTED LANGDON LLP 6TH FLOOR ONE REDCLIFF STREET BRISTOL BS1 6NP ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN RUDGE

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR WILLIAM DOUGLAS RUDGE

View Document

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/12/168 December 2016 ADOPT ARTICLES 15/11/2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE RUDGE / 21/06/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SIXTH FLOOR ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE GAULT / 07/07/2014

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE GAULT / 01/07/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/07/126 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE RUDGE / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUDGE / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/07/0921 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN RUDGE / 30/06/2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM THIRD FLOOR ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUDGE / 30/06/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: RICHARDS & CO COLSTON TOWER COLSTON STREET BRISTOL BS1 4AL

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: THE POST HOUSE BURRINGTON BRISTOL BS40 7AA

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: PORTWALL LANE REDCLIFFE BRISTOL BS1 6NB

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ALTER ARTICLES 30/01/01

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED RUDGE BROTHERS & JAMES LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: P O BOX 8000 ONE REDCLIFF STREET BRISTOL BS99 2SD

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/07/9618 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/03/9628 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 17/06/94

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/07/9215 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/09/916 September 1991 ADOPT MEM AND ARTS 24/06/91

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 31 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/09/8625 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/12/7723 December 1977 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