P.O.DUNBAR AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Graham John Dunbar on 2025-07-21

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Change of details for Mr Graham John Dunbar as a person with significant control on 2023-10-13

View Document

16/11/2316 November 2023 Notification of Dulcie Caroline Dunbar as a person with significant control on 2023-10-13

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Resolutions

View Document

13/10/2313 October 2023 Cessation of Peter Oswald Dunbar (Deceased) as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Graham John Dunbar as a person with significant control on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mrs Dulcie Caroline Dunbar as a director on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mrs Dulcie Caroline Dunbar as a secretary on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Peter Oswald Dunbar as a director on 2022-08-14

View Document

12/10/2212 October 2022 Change of details for Mr Peter Oswald Dunbar as a person with significant control on 2022-08-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 31 st Catherine's Road Southbourne Bournemouth Dorset BH6 4AE to 5 the Chambers Vineyard Abingdon OX14 3PX on 2022-05-04

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/10/2131 October 2021 Appointment of Mr Graham John Dunbar as a director on 2021-10-31

View Document

22/09/2122 September 2021 Sub-division of shares on 2021-08-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/12/2015 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY JOAN DUNBAR

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/11/1815 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER OSWALD DUNBAR

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/07/1010 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN DUNBAR / 01/10/2009

View Document

10/07/1010 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OSWALD DUNBAR / 01/10/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNBAR / 01/01/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91

View Document

02/08/912 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

29/11/8829 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/04/837 April 1983 PARTICULARS OF MORTGAGE/CHARGE

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