DUNELM GROUP PLC

Company Documents

DateDescription
02/06/252 June 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

22/05/2522 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/256 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/05/256 May 2025 Appointment of Ms Katharine Jayne Poulter as a director on 2025-05-06

View Document

25/04/2525 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/04/2525 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/04/2525 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/03/2525 March 2025 Interim accounts made up to 2024-12-28

View Document

04/03/254 March 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

03/02/253 February 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

07/01/257 January 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

02/01/252 January 2025 Termination of appointment of Arja Susanna Taaveniku as a director on 2024-12-31

View Document

09/12/249 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

29/11/2429 November 2024 Resolutions

View Document

28/11/2428 November 2024 Group of companies' accounts made up to 2024-06-29

View Document

22/11/2422 November 2024 Termination of appointment of William Reeve as a director on 2024-11-21

View Document

08/11/248 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

02/10/242 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

02/09/242 September 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/08/245 August 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Termination of appointment of Kelly Ann Devine as a director on 2024-07-05

View Document

03/07/243 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

03/06/243 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

01/05/241 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

05/04/245 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

28/03/2428 March 2024 Interim accounts made up to 2023-12-30

View Document

06/03/246 March 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

01/03/241 March 2024 Appointment of Mr Daniel Mark Taylor as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Ajay Kavan as a director on 2024-03-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

05/02/245 February 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

11/01/2411 January 2024 Termination of appointment of Peter Timothy John Ruis as a director on 2024-01-10

View Document

09/01/249 January 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

08/12/238 December 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-07-01

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

02/11/232 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

09/10/239 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

18/09/2318 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/09/234 September 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

02/08/232 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

03/07/233 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

06/06/236 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

03/05/233 May 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/04/234 April 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

22/03/2322 March 2023 Interim accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

01/02/231 February 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

09/01/239 January 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

04/01/234 January 2023

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

02/12/222 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

02/12/222 December 2022 Appointment of Ms Luisa Ann Wright as a secretary on 2022-12-01

View Document

02/12/222 December 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Termination of appointment of Dawn Elizabeth Durrant as a secretary on 2022-12-01

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2022-07-02

View Document

01/11/221 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

04/10/224 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

04/05/224 May 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

08/04/228 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/04/228 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/04/221 April 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/03/222 March 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

01/03/221 March 2022 Appointment of Ms Kelly Ann Devine as a director on 2022-03-01

View Document

16/02/2216 February 2022 Interim accounts made up to 2022-01-22

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2210 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

10/02/2210 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

25/01/2225 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/01/2221 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/01/228 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/01/228 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/223 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

13/12/2113 December 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-06-26

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

02/11/212 November 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

08/10/218 October 2021 Appointment of Mr Vijay Talwar as a director on 2021-10-01

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-09

View Document

23/09/2123 September 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

16/07/2116 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

16/07/2116 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

16/07/2116 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

11/06/2111 June 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

11/06/2111 June 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

25/06/2025 June 2020 18/05/20 TREASURY CAPITAL GBP 6368.27

View Document

18/05/2018 May 2020 06/04/20 TREASURY CAPITAL GBP 6375.82

View Document

22/04/2022 April 2020 23/03/20 TREASURY CAPITAL GBP 6384.55

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

05/03/205 March 2020 24/02/20 TREASURY CAPITAL GBP 6611.65

View Document

12/02/2012 February 2020 27/01/20 TREASURY CAPITAL GBP 6965.93

View Document

10/01/2010 January 2020 27/12/19 TREASURY CAPITAL GBP 8465.19

View Document

06/12/196 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19

View Document

05/12/195 December 2019 21/11/19 TREASURY CAPITAL GBP 9137.66

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARY DOHERTY

View Document

12/11/1912 November 2019 11/10/19 TREASURY CAPITAL GBP 9154.26

View Document

23/10/1923 October 2019 19/09/19 TREASURY CAPITAL GBP 9156

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS PAULA ANNE VENNELLS

View Document

04/09/194 September 2019 05/08/19 TREASURY CAPITAL GBP 9176.31

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR IAN ALAN BULL

View Document

17/07/1917 July 2019 08/07/19 TREASURY CAPITAL GBP 9228.73

View Document

30/05/1930 May 2019 29/04/19 TREASURY CAPITAL GBP 9437.96

View Document

30/05/1930 May 2019 13/05/19 TREASURY CAPITAL GBP 9412.95

View Document

17/04/1917 April 2019 01/04/19 TREASURY CAPITAL GBP 9495.18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/01/1925 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2018

View Document

14/12/1814 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

15/11/1815 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 16/10/18 TREASURY CAPITAL GBP 9575.07

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL OSBORNE

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS RACHEL CLAIRE ELIZABETH OSBORNE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

12/03/1812 March 2018 22/02/18 TREASURY CAPITAL GBP 9755.36

View Document

06/02/186 February 2018 01/02/18 TREASURY CAPITAL GBP 9860.93

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR NICHOLAS GUY WILKINSON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON EMENY

View Document

29/11/1729 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1720 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17

View Document

04/10/174 October 2017 21/09/17 TREASURY CAPITAL GBP 11850.55

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT

View Document

19/04/1719 April 2017 28/03/17 TREASURY CAPITAL GBP 12115.43

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 28/02/17 TREASURY CAPITAL GBP 12120.49

View Document

08/02/178 February 2017 26/01/17 TREASURY CAPITAL GBP 12163.05

View Document

16/01/1716 January 2017 15/12/16 TREASURY CAPITAL GBP 13423.29

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1623 November 2016 03/11/16 TREASURY CAPITAL GBP 13426.02

View Document

03/10/163 October 2016 22/09/16 TREASURY CAPITAL GBP 13992.27

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES 26/07/16 TREASURY CAPITAL GBP 14008.98

View Document

30/08/1630 August 2016 RETURN OF PURCHASE OF OWN SHARES 29/07/16 TREASURY CAPITAL GBP 11508.98

View Document

23/08/1623 August 2016 21/07/16 TREASURY CAPITAL GBP 10277.84

View Document

15/08/1615 August 2016 RETURN OF PURCHASE OF OWN SHARES 19/07/16 TREASURY CAPITAL GBP 10342.42

View Document

26/06/1626 June 2016 23/06/16 TREASURY CAPITAL GBP 9073.56

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES 15/04/16 TREASURY CAPITAL GBP 9115.46

View Document

19/04/1619 April 2016 07/04/16 TREASURY CAPITAL GBP 1615.46

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES 08/03/16 TREASURY CAPITAL GBP 1624.23

View Document

05/04/165 April 2016 23/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 17/03/16 TREASURY CAPITAL GBP 710.64

View Document

26/02/1626 February 2016 INTERIM ACCOUNTS MADE UP TO 30/01/16

View Document

22/02/1622 February 2016 04/02/16 TREASURY CAPITAL GBP 1241.85

View Document

02/02/162 February 2016 14/12/15 TREASURY CAPITAL GBP 2927.49

View Document

02/02/162 February 2016 13/08/15 TREASURY CAPITAL GBP 4128.51

View Document

02/02/162 February 2016 21/01/16 TREASURY CAPITAL GBP 1373.58

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR KEITH WILLIAM DOWN

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1520 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/15

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR PETER TIMOTHY JOHN RUIS

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR JOHN JULIAN BROWETT

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR WILLIAM FREDERICK REEVE

View Document

14/04/1514 April 2015 23/03/15 NO MEMBER LIST

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/152 April 2015 11/03/15 STATEMENT OF CAPITAL GBP 2028339.31

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1524 March 2015 INTERIM ACCOUNTS MADE UP TO 27/12/14

View Document

13/03/1513 March 2015 ADOPT ARTICLES 02/03/2015

View Document

11/03/1511 March 2015 02/03/15 TREASURY CAPITAL GBP 4233.94

View Document

11/03/1511 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 2030363.97

View Document

29/01/1529 January 2015 15/01/15 TREASURY CAPITAL GBP 4967.73

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

19/12/1419 December 2014 04/12/14 TREASURY CAPITAL GBP 6346.26

View Document

21/11/1421 November 2014 ADOPT ARTICLES 11/11/2014

View Document

12/11/1412 November 2014 28/10/14 TREASURY CAPITAL GBP 9677.87

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14

View Document

08/10/148 October 2014 12/09/14 TREASURY CAPITAL GBP 9862.79

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

09/09/149 September 2014 18/08/14 TREASURY CAPITAL GBP 9881.07

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR ANDREW HARRISON

View Document

19/08/1419 August 2014 08/07/14 TREASURY CAPITAL GBP 9891.07

View Document

08/07/148 July 2014 27/06/14 TREASURY CAPITAL GBP 9928.38

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES 03/06/14 TREASURY CAPITAL GBP 10033.25

View Document

19/06/1419 June 2014 RETURN OF PURCHASE OF OWN SHARES 27/05/14 TREASURY CAPITAL GBP 9376.54

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES 19/05/14 TREASURY CAPITAL GBP 7301.77

View Document

09/06/149 June 2014 30/05/14 TREASURY CAPITAL GBP 5461.94

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES 09/05/14 TREASURY CAPITAL GBP 5628.07

View Document

09/05/149 May 2014 02/05/14 TREASURY CAPITAL GBP 3949.08

View Document

31/03/1431 March 2014 26/03/14 TREASURY CAPITAL GBP 4144.32

View Document

27/03/1427 March 2014 23/03/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES 25/02/14 TREASURY CAPITAL GBP 4514.47

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES 21/02/14 TREASURY CAPITAL GBP 4445.36

View Document

28/02/1428 February 2014 21/02/14 TREASURY CAPITAL GBP 1521.03

View Document

05/02/145 February 2014 28/01/14 TREASURY CAPITAL GBP 1801.78

View Document

04/02/144 February 2014 AUDITORS STATEMENT

View Document

03/02/143 February 2014 16/12/13 TREASURY CAPITAL GBP 2394.49

View Document

30/01/1430 January 2014 AUDITOR'S RESIGNATION

View Document

30/01/1430 January 2014 AUDITOR'S RESIGNATION

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES 14/10/13 TREASURY CAPITAL GBP 2113.1

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES 17/10/13 TREASURY CAPITAL GBP 2913.1

View Document

17/01/1417 January 2014 RETURN OF PURCHASE OF OWN SHARES 29/11/13 TREASURY CAPITAL GBP 2390.53

View Document

17/01/1417 January 2014 RETURN OF PURCHASE OF OWN SHARES 10/12/13 TREASURY CAPITAL GBP 4605.53

View Document

17/01/1417 January 2014 RETURN OF PURCHASE OF OWN SHARES 06/12/13 TREASURY CAPITAL GBP 4325.08

View Document

17/01/1417 January 2014 14/01/14 TREASURY CAPITAL GBP 583.11

View Document

23/12/1323 December 2013 RETURN OF PURCHASE OF OWN SHARES 22/11/13 TREASURY CAPITAL GBP 2122.78

View Document

20/12/1320 December 2013 17/12/13 TREASURY CAPITAL GBP 677.1

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13

View Document

29/11/1329 November 2013 27/11/13 TREASURY CAPITAL GBP 727.1

View Document

18/11/1318 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1312 November 2013 06/11/13 TREASURY CAPITAL GBP 1085.43

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES 17/10/13 TREASURY CAPITAL GBP 2913.1

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES 14/10/13 TREASURY CAPITAL GBP 2113.1

View Document

30/10/1330 October 2013 30/10/13 TREASURY CAPITAL GBP 1137.05

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

07/08/137 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

07/08/137 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 2028339.31

View Document

24/07/1324 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

24/07/1324 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 2028332.23

View Document

22/07/1322 July 2013 SECOND FILING WITH MUD 23/03/13 FOR FORM AR01

View Document

11/07/1311 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

11/07/1311 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 2028309.14

View Document

20/06/1320 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

20/06/1320 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 2028299.73

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 2028267.52

View Document

24/05/1324 May 2013 14/04/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS MARY ELIZABETH DOHERTY

View Document

29/04/1329 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 2028247.19

View Document

29/04/1329 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 2028224.33

View Document

15/04/1315 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 2028224.33

View Document

15/04/1315 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 2028210.75

View Document

15/04/1315 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 2028210.75

View Document

25/03/1325 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

25/03/1325 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

25/03/1325 March 2013 23/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

06/03/136 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

26/02/1326 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

04/02/134 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

04/02/134 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

21/01/1321 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

21/01/1321 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

10/01/1310 January 2013 08/01/12 STATEMENT OF CAPITAL GBP 2025926.4

View Document

10/01/1310 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 2025926.4

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/12/126 December 2012 20/11/12 STATEMENT OF CAPITAL GBP 2025926

View Document

06/12/126 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 2035599.7839

View Document

23/11/1223 November 2012 CAPITILISATION 16/11/2012

View Document

23/11/1223 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1223 November 2012 ADOPT ARTICLES 16/11/2012

View Document

20/11/1220 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

22/10/1222 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

29/03/1229 March 2012 23/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

23/03/1223 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/02/1224 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MATTHEW SAMUEL DAVIES

View Document

03/02/123 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

13/01/1213 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 2007983.17

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/11

View Document

14/12/1114 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

09/12/119 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

01/12/111 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1118 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MRS DAWN ELIZABETH DURRANT

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STEAD

View Document

11/11/1111 November 2011 11/11/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

03/11/113 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

03/11/113 November 2011 Registered office address changed from , Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, LE7 1WA, United Kingdom on 2011-11-03

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PARK SYSTON LEICESTER LE7 1WA UNITED KINGDOM

View Document

21/10/1121 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

12/10/1112 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

12/10/1112 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

06/10/116 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

30/09/1130 September 2011 Registered office address changed from , Dunelm Ho, Fosse Way, Syston, Leicester, Leicestershire, LE7 1NF on 2011-09-30

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM DUNELM HO, FOSSE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1NF

View Document

16/09/1116 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

15/07/1115 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

10/06/1110 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

20/04/1120 April 2011 20/04/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

20/04/1120 April 2011 19/04/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 23/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN COOPER / 23/03/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY STEAD / 23/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY STEAD / 23/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION JANE SEARS / 23/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESTER ADDERLEY / 23/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 23/03/2011

View Document

11/03/1111 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

04/03/114 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

18/02/1118 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

18/02/1118 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

04/02/114 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/01/1121 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/01/1121 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/01/1121 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 2007983.17

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/10

View Document

10/12/1010 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

10/12/1010 December 2010 02/12/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

18/11/1018 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1021 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/10/1021 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

21/07/1021 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

06/07/106 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 2010363.20

View Document

05/07/105 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

05/07/105 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

18/06/1018 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

11/06/1011 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

11/06/1011 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

11/06/1011 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/05/1024 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/05/1024 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

07/05/107 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

07/05/107 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

28/04/1028 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

26/04/1026 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

23/04/1023 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 7180871.63

View Document

23/04/1023 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 45165279.39

View Document

15/04/1015 April 2010 23/03/10 TREASURY CAPITAL GBP 563.1

View Document

08/04/108 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

08/04/108 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

24/03/1024 March 2010 ARTICLES OF ASSOCIATION

View Document

24/03/1024 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1016 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

16/03/1016 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 2007983.17

View Document

03/03/103 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 2007983

View Document

12/02/1012 February 2010 04/02/10 TREASURY CAPITAL GBP 2115.8

View Document

03/02/103 February 2010 20/01/10 TREASURY CAPITAL GBP

View Document

03/02/103 February 2010 20/01/10 TREASURY CAPITAL GBP 2394.66

View Document

16/01/1016 January 2010 23/12/09 TREASURY CAPITAL GBP 5460.15

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/09

View Document

07/12/097 December 2009 18/11/09 TREASURY CAPITAL GBP 5525.59

View Document

20/11/0920 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0912 November 2009 06/11/09 TREASURY CAPITAL GBP 7474.09

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

06/05/096 May 2009 01/04/09 GBP TR [email protected]=1087

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 19/03/09 GBP TR [email protected]=206

View Document

02/12/082 December 2008 12/11/08 GBP TR [email protected]=195.65

View Document

10/11/0810 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0810 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08

View Document

04/11/084 November 2008 22/10/08 GBP TR [email protected]=120

View Document

15/10/0815 October 2008 19/09/08 GBP TI [email protected]=12.7

View Document

15/10/0815 October 2008 01/10/08 GBP TR [email protected]=8.05

View Document

07/08/087 August 2008 26/03/08 GBP TI [email protected]=1500

View Document

11/06/0811 June 2008 09/06/08 GBP TR [email protected]=435

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/0811 April 2008 07/03/08 GBP TR [email protected]=2000

View Document

11/04/0811 April 2008 19/03/08 GBP TI [email protected]=5500

View Document

11/04/0811 April 2008 07/03/08 GBP TI [email protected]=4700

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ADDERLEY

View Document

18/01/0818 January 2008 30/11/07 £ TI [email protected]=250

View Document

09/11/079 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/078 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/11/067 November 2006 MEMORANDUM OF ASSOCIATION

View Document

07/11/067 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/06

View Document

03/10/063 October 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/063 October 2006 AUDITORS' STATEMENT

View Document

03/10/063 October 2006 BALANCE SHEET

View Document

03/10/063 October 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/063 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 AUDITORS' REPORT

View Document

03/10/063 October 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 REREG PRI-PLC 02/10/06

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: NONE, FOSSE WAY, SYSTON, LEICESTER, LEICESTERSHIRE LE7 1NF

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED 02/04/03

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE SG14 1DB

View Document

11/04/0311 April 2003 £ NC 100/5000000 02/0

View Document

02/04/032 April 2003 COMPANY NAME CHANGED TOOLEY LIMITED CERTIFICATE ISSUED ON 02/04/03

View Document

23/03/0323 March 2003 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