N DUNNE (BUILDING) LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Registered office address changed from 4/6 Church Road Burgess Hill RH15 9AE England to 72 Elm Grove Barnham Bognor Regis PO22 0HJ on 2024-04-18

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Registered office address changed from Caudle Counting House, Caudle Street, High Street Henfield West Sussex BN5 9DQ to 4/6 Church Road Burgess Hill RH15 9AE on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Angela Victoria Reid as a secretary on 2022-10-07

View Document

06/10/226 October 2022 Elect to keep the directors' register information on the public register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR KRISTIAN GEORGE DUNNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DUNNE

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFREY

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/06/142 June 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

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DUNNE / 01/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE JEFFREY / 01/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: CAUDLE STREET HIGH STREET HENFIELD WEST SUSSEX BN5 9DB

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED D L JEFFERY LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED JEFFERY AND BORRER LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 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