PAUL DUNSBY AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2024-09-20 with no updates

View Document

26/02/2526 February 2025 Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to 7 Abbey Lane Evesham WR11 4BY

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/11/2116 November 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL DUNSBY / 06/04/2016

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JAMES DUNSBY / 12/02/2018

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN DUNSBY

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUNSBY

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/08/1528 August 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

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/10/1428 October 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

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DUNSBY / 01/10/2009

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH DUNSBY / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JAMES DUNSBY / 01/10/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH DUNSBY / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 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