DUNBEATH ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Notification of S W Murray Threipland Will Trust as a person with significant control on 2024-11-08 |
08/11/248 November 2024 | Cessation of Stuart Wyndham Murray Threipland as a person with significant control on 2024-11-08 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Termination of appointment of Claire Rose Murray Threipland as a director on 2023-06-12 |
22/06/2322 June 2023 | Termination of appointment of Stuart Wyndham Murray Threipland as a director on 2023-06-12 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/01/1213 January 2012 | DIRECTOR APPOINTED MR ROBERT WYNDHAM MURRAY THREIPLAND |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/03/0613 March 2006 | LOCATION OF REGISTER OF MEMBERS |
13/03/0613 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 2 DOLPHIN INDUSTRIAL ESTATE SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2NB |
16/06/0516 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/05/0417 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
06/08/036 August 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: G OFFICE CHANGED 25/07/03 7 DOLPHIN INDUSTRIAL ESTATE SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2NB |
10/05/0310 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
20/02/0320 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
07/02/027 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
30/01/0130 January 2001 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: G OFFICE CHANGED 30/01/01 NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH |
29/01/0129 January 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
07/06/007 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
26/01/0026 January 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
10/05/9910 May 1999 | SECRETARY RESIGNED |
10/05/9910 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/04/997 April 1999 | S80A AUTH TO ALLOT SEC 12/03/99 |
07/04/997 April 1999 | NC INC ALREADY ADJUSTED 12/03/99 |
07/04/997 April 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
07/04/997 April 1999 | � NC 1000000/1999900 12/03/99 |
26/03/9926 March 1999 | S80A AUTH TO ALLOT SEC 12/03/99 |
26/03/9926 March 1999 | � NC 100/1000000 12/0 |
23/03/9923 March 1999 | COMPANY NAME CHANGED QUAYSHELFCO 693 LIMITED CERTIFICATE ISSUED ON 24/03/99 |
19/03/9919 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/9919 March 1999 | DIRECTOR RESIGNED |
19/03/9919 March 1999 | SECRETARY RESIGNED |
19/03/9919 March 1999 | NEW DIRECTOR APPOINTED |
19/01/9919 January 1999 | 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