DUNNE BUILDING & CIVIL ENGINEERS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Termination of appointment of Patrick Joseph Eamon Reel as a director on 2023-07-26

View Document

07/08/237 August 2023 Termination of appointment of Stewart Maurice Hillier as a secretary on 2023-07-27

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/04/186 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DUNNE / 11/10/2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DUNNE / 11/10/2016

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVE

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM LOVE

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR PATRICK JOSEPH EAMON REEL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/05/147 May 2014 COMPANY NAME CHANGED DUNNE (ENGLAND) LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DUNNE / 20/03/2013

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA DUNNE

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR STEWART MAURICE HILLIER

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DUNNE / 01/02/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA DUNNE / 01/02/2010

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

03/11/083 November 2008 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: HW FISHER & COMPANY, ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

19/03/0719 March 2007 S366A DISP HOLDING AGM 19/02/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0719 February 2007 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