DYNAHURST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/01/2530 January 2025 Notification of Gemma Shaw as a person with significant control on 2023-11-20

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 016798200004 in full

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/12/2023 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

21/02/2021 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

25/01/1925 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA ATKINSON

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/04/1827 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016798200004

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA SHAW / 01/06/2014

View Document

18/06/1518 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISNIEWSKI

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS NICOLA ATKINSON

View Document

26/06/1226 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA SHAW / 01/04/2010

View Document

02/06/102 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WISNIEWSKI / 01/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEWHURST / 01/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VERIAN DEWHURST / 01/04/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA DEWHURST / 07/06/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA DEWHURST / 01/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 99 SHS FOR EACH 1 HE 17/11/88

View Document

05/12/885 December 1988 £ NC 100/10000

View Document

03/06/883 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/11/8219 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/8219 November 1982 CERTIFICATE OF INCORPORATION

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