DUNHAM BUILDING & CIVIL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Change of details for Dunham Building Group Limited as a person with significant control on 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Sally Ann Budd as a director on 2022-12-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Cessation of Sally Ann Budd as a person with significant control on 2022-12-22

View Document

30/01/2330 January 2023 Cessation of Michael Henry Budd as a person with significant control on 2022-12-22

View Document

30/01/2330 January 2023 Notification of Dunham Building Group Limited as a person with significant control on 2022-12-22

View Document

30/01/2330 January 2023 Termination of appointment of Michael Henry Budd as a director on 2022-12-22

View Document

30/01/2330 January 2023 Termination of appointment of Sally Ann Budd as a secretary on 2022-12-22

View Document

11/01/2311 January 2023 Registration of charge 055281680004, created on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Termination of appointment of James Budd as a director on 2021-11-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/07/2123 July 2021 Notification of Sally Ann Budd as a person with significant control on 2016-08-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055281680003

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055281680002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE REBECCA MOSS / 08/06/2013

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR JAMES BUDD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 NC INC ALREADY ADJUSTED 26/10/2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED SALLY ANN BUDD

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED SAM SWALLOW

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED ZOE REBECCA MOSS

View Document

19/12/1119 December 2011 26/10/11 STATEMENT OF CAPITAL GBP 1500.00

View Document

28/09/1128 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 18A VICTORIA ROAD HALE CHESHIRE WA15 9AD

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 600

View Document

06/01/116 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 260

View Document

06/01/116 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/116 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 420

View Document

06/01/116 January 2011 02/12/10 STATEMENT OF CAPITAL GBP 550

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 S366A DISP HOLDING AGM 04/08/05

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

04/08/054 August 2005 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