DUNNS STAPLE FITZPAINE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

14/07/2514 July 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Cancellation of shares. Statement of capital on 2025-06-09

View Document

09/06/259 June 2025 Registration of charge 094826590001, created on 2025-06-09

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Heather Rosalind Dunn as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Harry James Bligh Dunn as a person with significant control on 2025-06-09

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Change of details for Mr Harry James Bligh Dunn as a person with significant control on 2024-10-28

View Document

25/11/2425 November 2024 Change of details for Mr Harry James Bligh Dunn as a person with significant control on 2024-10-28

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Statement of capital following an allotment of shares on 2020-02-02

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Document

16/02/2416 February 2024 Notification of Heather Rosalind Dunn as a person with significant control on 2023-10-22

View Document

16/02/2416 February 2024 Cessation of A Person with Significant Control as a person with significant control on 2020-02-03

View Document

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

View Document

01/11/231 November 2023 Termination of appointment of Christopher James Dunn as a director on 2023-10-22

View Document

15/09/2315 September 2023 Appointment of Mr Harry James Bligh Dunn as a director on 2023-09-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/206 February 2020 SHARE PURCHASE AGREEMENT 03/02/2020

View Document

23/09/1923 September 2019 ADOPT ARTICLES 11/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

09/11/189 November 2018 20/12/17 STATEMENT OF CAPITAL GBP 2354805

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 8A ILTON BUSINESS PARK ILMINSTER SOMERSET ENGLAND TA19 9DU ENGLAND

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DUNN / 11/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 PREVSHO FROM 30/06/2016 TO 30/06/2015

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1339440

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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