DUNNS STAPLE FITZPAINE LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-19 with updates |
14/07/2514 July 2025 | Purchase of own shares. |
16/06/2516 June 2025 | Resolutions |
16/06/2516 June 2025 | Memorandum and Articles of Association |
13/06/2513 June 2025 | Cancellation of shares. Statement of capital on 2025-06-09 |
09/06/259 June 2025 | Registration of charge 094826590001, created on 2025-06-09 |
09/06/259 June 2025 | Statement of capital following an allotment of shares on 2025-06-09 |
09/06/259 June 2025 | Cessation of Heather Rosalind Dunn as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Change of details for Mr Harry James Bligh Dunn as a person with significant control on 2025-06-09 |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/01/2524 January 2025 | Change of details for Mr Harry James Bligh Dunn as a person with significant control on 2024-10-28 |
25/11/2425 November 2024 | Change of details for Mr Harry James Bligh Dunn as a person with significant control on 2024-10-28 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-18 with updates |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Statement of capital following an allotment of shares on 2020-02-02 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with updates |
18/02/2418 February 2024 | Cessation of Christopher Dunn Trustee for Mrs M Dunn Settlement and Ef Dunn Settlement as a person with significant control on 2023-10-22 |
16/02/2416 February 2024 | Notification of Heather Rosalind Dunn as a person with significant control on 2023-10-22 |
16/02/2416 February 2024 | Cessation of A Person with Significant Control as a person with significant control on 2020-02-03 |
16/02/2416 February 2024 | Cessation of Executor of the Estate of Mrs Mary Dunn as a person with significant control on 2019-02-28 |
01/11/231 November 2023 | Termination of appointment of Christopher James Dunn as a director on 2023-10-22 |
15/09/2315 September 2023 | Appointment of Mr Harry James Bligh Dunn as a director on 2023-09-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
20/02/2020 February 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/02/206 February 2020 | SHARE PURCHASE AGREEMENT 03/02/2020 |
23/09/1923 September 2019 | ADOPT ARTICLES 11/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
09/11/189 November 2018 | 20/12/17 STATEMENT OF CAPITAL GBP 2354805 |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 8A ILTON BUSINESS PARK ILMINSTER SOMERSET ENGLAND TA19 9DU ENGLAND |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DUNN / 11/05/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/11/1524 November 2015 | PREVSHO FROM 30/06/2016 TO 30/06/2015 |
06/07/156 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/07/156 July 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 1339440 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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