DUNNING TIMBER FRAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to Norwich Accountancy 19 Upper King Street Norwich NR3 1RB on 2025-07-22 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
16/05/2516 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Registration of charge 058389290006, created on 2024-02-28 |
29/02/2429 February 2024 | Registration of charge 058389290005, created on 2024-02-29 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Registration of charge 058389290004, created on 2024-01-17 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
09/03/239 March 2023 | Registered office address changed from 38 High Street Watton Norfolk IP25 6AE England to 10a Castle Meadow Norwich NR1 3DE on 2023-03-09 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/08/219 August 2021 | Change of details for Mr Paul Dunning as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Change of details for Ms Tonya Mayes as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Paul Dunning on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Tonya Mayes on 2021-08-09 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE |
13/10/1713 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
09/06/119 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / TONYA MAYES / 31/12/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONYA MAYES / 31/12/2009 |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNNING / 31/12/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MAYDUN, HARGHAM ROAD OLD BUCKENHAM ATTLEBOROUGH NORFOLK NR17 1SN |
09/12/089 December 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
20/06/0620 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | 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