DUNHAM BUILDING & CIVIL 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 |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Change of details for Dunham Building Group Limited as a person with significant control on 2022-12-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-03 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Termination of appointment of Sally Ann Budd as a director on 2022-12-31 |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Change of share class name or designation |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
30/01/2330 January 2023 | Cessation of Sally Ann Budd as a person with significant control on 2022-12-22 |
30/01/2330 January 2023 | Cessation of Michael Henry Budd as a person with significant control on 2022-12-22 |
30/01/2330 January 2023 | Notification of Dunham Building Group Limited as a person with significant control on 2022-12-22 |
30/01/2330 January 2023 | Termination of appointment of Michael Henry Budd as a director on 2022-12-22 |
30/01/2330 January 2023 | Termination of appointment of Sally Ann Budd as a secretary on 2022-12-22 |
11/01/2311 January 2023 | Registration of charge 055281680004, created on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-03 with updates |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
03/12/213 December 2021 | Termination of appointment of James Budd as a director on 2021-11-30 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
23/07/2123 July 2021 | Notification of Sally Ann Budd as a person with significant control on 2016-08-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055281680003 |
14/03/1814 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055281680002 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE REBECCA MOSS / 08/06/2013 |
11/08/1711 August 2017 | DIRECTOR APPOINTED MR JAMES BUDD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/08/1419 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/08/1322 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/08/1229 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | NC INC ALREADY ADJUSTED 26/10/2011 |
19/12/1119 December 2011 | DIRECTOR APPOINTED SALLY ANN BUDD |
19/12/1119 December 2011 | DIRECTOR APPOINTED SAM SWALLOW |
19/12/1119 December 2011 | DIRECTOR APPOINTED ZOE REBECCA MOSS |
19/12/1119 December 2011 | 26/10/11 STATEMENT OF CAPITAL GBP 1500.00 |
28/09/1128 September 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 18A VICTORIA ROAD HALE CHESHIRE WA15 9AD |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/05/1128 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/116 January 2011 | 02/12/10 STATEMENT OF CAPITAL GBP 600 |
06/01/116 January 2011 | 02/12/10 STATEMENT OF CAPITAL GBP 260 |
06/01/116 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/01/116 January 2011 | 02/12/10 STATEMENT OF CAPITAL GBP 420 |
06/01/116 January 2011 | 02/12/10 STATEMENT OF CAPITAL GBP 550 |
25/08/1025 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/08/0926 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/09/074 September 2007 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
20/09/0520 September 2005 | NEW SECRETARY APPOINTED |
20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
15/08/0515 August 2005 | DIRECTOR RESIGNED |
15/08/0515 August 2005 | S366A DISP HOLDING AGM 04/08/05 |
15/08/0515 August 2005 | SECRETARY RESIGNED |
15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
04/08/054 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNHAM BUILDING & CIVIL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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