DANNY DUNTON LTD.

Company Documents

DateDescription
30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / JILLIAN DUNTON / 14/04/2020

View Document

06/01/206 January 2020 CURREXT FROM 30/11/2019 TO 30/04/2020

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 50

View Document

19/03/1919 March 2019 AUTHORITY FOR OFF MARKET PURCHASE. 28/02/2019

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR KEITH ALAN SPENCER

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / JILLIAN DUNTON / 01/09/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN DUNTON / 01/09/2017

View Document

06/04/186 April 2018 CESSATION OF LEE DUNTON AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN DUNTON / 01/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM BROOMSTICK COTTAGE 181 BOTLEY ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XR

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANNY DUNTON

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN DUNTON / 01/01/2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY DUNTON / 01/01/2010

View Document

21/02/1121 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN DUNTON

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DUNTON

View Document

08/07/098 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JILLIAN DUNTON

View Document

19/09/0819 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 AUDITOR'S RESIGNATION

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 AUDITOR'S RESIGNATION

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: APEX HOUSE 31 CHILTERN AVENUE AMERSHAM BUCKS HP6 5AE

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

22/01/8822 January 1988 FIRST GAZETTE

View Document

06/07/876 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 REGISTERED OFFICE CHANGED ON 23/01/87 FROM: SYCAMORE HOUSE WOODSIDE ROAD AMERSHAM BUCKS HP6 6AA

View Document

23/06/8623 June 1986 COMPANY NAME CHANGED COWLEY SPEEDWAY PROMOTIONS LIMIT ED CERTIFICATE ISSUED ON 23/06/86

View Document

03/08/653 August 1965 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