IAN DUNFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILLIPS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/11/1716 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 PREVSHO FROM 31/01/2010 TO 31/10/2009

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR EDWARD GEORGE PHILLIPS

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR SIMON ANTHONY BOTFIELD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA DUNFORD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DUNFORD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY ANITA DUNFORD

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 3 SPRINGWELL COURT HOLBECK LEEDS WEST YORKSHIRE LS12 1AL

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

08/09/048 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/12/989 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/09/9210 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/09/9017 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 75 KIRKGATE BRADFORD WEST YORKSHIRE BD1 1PZ

View Document

08/03/908 March 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 COMPANY NAME CHANGED BRADFORD COIN COMPANY LIMITED CERTIFICATE ISSUED ON 21/06/88

View Document

30/10/8730 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

31/07/8631 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: CROSS LANE HOUSE CROWN STREET CLECKHEATON WEST YORKSHIRE

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