P DUNNE AND SONS LTD
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM A & E BROWN CENTRAL PLACE CLAYTON BRADFORD WEST YORKSHIRE BD14 6AZ |
25/02/1425 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, SECRETARY CREST PLUS SERVICES LTD |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU |
08/03/108 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DUNNE / 08/03/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 20/03/2009 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU |
02/04/082 April 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/0727 July 2007 | COMPANY NAME CHANGED CREST PSC 1703 LIMITED CERTIFICATE ISSUED ON 27/07/07 |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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