ANDREW DUNNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
13/02/2313 February 2023 | Secretary's details changed for Heidi Dunne on 2023-02-03 |
13/02/2313 February 2023 | Change of details for Mrs Heidi Dunne as a person with significant control on 2023-02-03 |
13/02/2313 February 2023 | Change of details for Mr Andrew Lawrence Dunne as a person with significant control on 2023-02-03 |
13/02/2313 February 2023 | Director's details changed for Mr Andrew Lawrence Dunne on 2023-02-03 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/11/191 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
14/03/1914 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/11/1723 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/06/1617 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI DUNNE / 11/04/2016 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNNE / 11/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/07/101 July 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/08/094 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
08/07/098 July 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI DUNNE / 17/04/2009 |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNNE / 17/04/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/06/0819 June 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
08/05/088 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
02/05/082 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
23/01/0823 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/09/0711 September 2007 | SECRETARY'S PARTICULARS CHANGED |
11/09/0711 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0722 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0726 April 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: MANOR ROW CHAMBERS 35-37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/05/044 May 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS; AMEND |
04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
03/05/023 May 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
16/05/0116 May 2001 | DIRECTOR RESIGNED |
16/05/0116 May 2001 | SECRETARY RESIGNED |
16/05/0116 May 2001 | NEW SECRETARY APPOINTED |
16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | 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