A. & C. DUNKLEY (BOSCOMBE) LIMITED

Company Documents

DateDescription
19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Return of final meeting in a members' voluntary winding up

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-25

View Document

21/01/2021 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

13/05/1913 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES RODGERS

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 4/10 KEMP ROAD, WINTON, BOURNEMOUTH, DORSET. BH9 2PW

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011843680008

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011843680011

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011843680007

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011843680009

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011843680010

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011843680011

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011843680010

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/152 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011843680009

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011843680008

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011843680007

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRYAN RODGERS / 01/09/2011

View Document

30/12/1130 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR STRAWBRIDGE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY DUNKLEY

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNKLEY

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DUNKLEY / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DUNKLEY / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRYAN RODGERS / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ARRAN MITCHELL DUNKLEY / 11/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM SIDNEY STRAWBRIDGE / 11/12/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; 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

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 £ NC 100/1000 03/04/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/01/9726 January 1997 S369(4) SHT NOTICE MEET 16/01/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 98 SHARES BE CAPITALISE 12/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIVIDENT BE CAPITALISED 12/12/94

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 4 CINEMA BUILDINGS POOLE ROAD BOURNEMOUTH WEST BH4 9DW

View Document

08/02/908 February 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/09/7418 September 1974 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