F. & A. DUNBAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Two Mill Road Newhey Rochdale OL16 3SR England to Two Bridges Mill Two Bridges Road Newhey Rochdale OL16 3SR on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Two Mill Road Newhey Rochdale OL16 3SR on 2025-08-13

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Second filing for the appointment of Ms Tracey Ann Woolley as a director

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

18/02/2518 February 2025 Appointment of Ms Tracey Ann Woolley as a director on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Notification of Roger Michael Thomas as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Notification of Wayne Jones as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Notification of Kelvin David Tilston as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Notification of Kry Holdings Ltd as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Roger Michael Thomas as a director

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Wayne Jones as a director

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Kelvin David Tilston as a director

View Document

29/11/2429 November 2024 Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29

View Document

28/11/2428 November 2024 Registration of charge 004328390006, created on 2024-11-25

View Document

13/11/2413 November 2024 Registration of charge 004328390005, created on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Roger Michael Thomas as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Kelvin David Tilston as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Wayne Jones as a director on 2024-11-05

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Cessation of Richard Hugh Plumb as a person with significant control on 2024-07-25

View Document

31/07/2431 July 2024 Termination of appointment of Richard Hugh Plumb as a secretary on 2024-07-25

View Document

31/07/2431 July 2024 Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

30/09/1730 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 50A OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM TWO BRIDGES MILL TWO BRIDGES ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNBAR

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT DUNBAR

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNBAR

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR CLIFFORD CHARLES STOCKTON

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR RICHARD HUGH PLUMB

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MR RICHARD HUGH PLUMB

View Document

08/09/148 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM TWO BRIDGES ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR

View Document

07/10/107 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNBAR / 23/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNBAR / 23/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/099 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/08/0023 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/09/999 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: BEECH STREET WORKS, NEWHEY, NR. ROCHDALE OL16 3SD

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 25/02/92

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/08/8719 August 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

17/09/8217 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

25/08/8125 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

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