JOHN A. DUNN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MATHIESON / 10/01/2019

View Document

08/06/188 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

18/05/1718 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MATHIESON / 09/08/2016

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SHEENA RAMSAY MATHIESON / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MATHIESON / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA RAMSAY MATHIESON / 09/08/2016

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 2015-12-28 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, VIEWFORTH HOUSE 189 NICOL STREET, KIRKCALDY, FIFE, KY1 1PF

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 2014-12-28 with full list of shareholders

View Document

26/01/1526 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 2013-12-28 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, 41 HIGH STREET, KIRKCALDY, FIFE, KY1 1LL

View Document

17/01/1317 January 2013 Annual return made up to 2012-12-28 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 2011-12-28 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 2010-12-28 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MATHIESON / 28/12/2010

View Document

13/01/1113 January 2011 Director's details changed for Ann Elizabeth Mathieson on 2010-12-28

View Document

13/01/1113 January 2011 Director's details changed for Sheena Ramsay Mathieson on 2010-12-28

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA RAMSAY MATHIESON / 28/12/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 2009-12-28 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MATHIESON / 28/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA RAMSAY MATHIESON / 28/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MATHIESON / 08/04/2003

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA RAMSAY MATHIESON / 02/06/2006

View Document

12/01/1012 January 2010 Director's details changed for Sheena Ramsay Mathieson on 2006-06-02

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/12/0728 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007

View Document

30/05/0730 May 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0730 May 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007

View Document

23/04/0723 April 2007

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/01/075 January 2007

View Document

05/01/075 January 2007

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/03/0513 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 44 VICTORIA ROAD, KIRKCALDY, FIFE KY1 1DH

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 52 HIGH STREET, KIRKCALDY, KY1 1NB

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 PARTIC OF MORT/CHARGE *****

View Document

21/12/0021 December 2000 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 S366A DISP HOLDING AGM 16/04/96

View Document

26/04/9626 April 1996 S386 DISP APP AUDS 16/04/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

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

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

11/07/8811 July 1988 PARTIC OF MORT/CHARGE 6935

View Document

11/07/8811 July 1988 PARTIC OF MORT/CHARGE 6935

View Document

02/03/882 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

03/09/873 September 1987 PARTIC OF MORT/CHARGE 8098

View Document

09/04/879 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

09/04/879 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document


More Company Information