JOHN DUNNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA DUNNE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS JOANNA DUNNE

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DUNNE / 08/03/2018

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNA DUNNE / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DUNNE / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA DUNNE / 08/03/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNA DUNNE / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DUNNE / 17/05/2016

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS JOANNA DUNNE

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNA DUNNE / 01/04/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DUNNE / 01/04/2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 19 WHITEFIELD ROAD STOCKTON HEATH WARRINGTON WA4 6LZ

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNNE / 01/08/2007

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 9 CARLTON STREET STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LX

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 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