F. & A. DUNBAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from Two Mill Road Newhey Rochdale OL16 3SR England to Two Bridges Mill Two Bridges Road Newhey Rochdale OL16 3SR on 2025-08-13 |
13/08/2513 August 2025 New | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Two Mill Road Newhey Rochdale OL16 3SR on 2025-08-13 |
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
09/05/259 May 2025 | Second filing for the appointment of Ms Tracey Ann Woolley as a director |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-14 with updates |
18/02/2518 February 2025 | Appointment of Ms Tracey Ann Woolley as a director on 2025-02-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Notification of Roger Michael Thomas as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Notification of Wayne Jones as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Notification of Kelvin David Tilston as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Notification of Kry Holdings Ltd as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29 |
02/12/242 December 2024 | Second filing for the appointment of Mr Roger Michael Thomas as a director |
02/12/242 December 2024 | Second filing for the appointment of Mr Wayne Jones as a director |
02/12/242 December 2024 | Second filing for the appointment of Mr Kelvin David Tilston as a director |
29/11/2429 November 2024 | Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29 |
28/11/2428 November 2024 | Registration of charge 004328390006, created on 2024-11-25 |
13/11/2413 November 2024 | Registration of charge 004328390005, created on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr Roger Michael Thomas as a director on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Kelvin David Tilston as a director on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Wayne Jones as a director on 2024-11-05 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Cessation of Richard Hugh Plumb as a person with significant control on 2024-07-25 |
31/07/2431 July 2024 | Termination of appointment of Richard Hugh Plumb as a secretary on 2024-07-25 |
31/07/2431 July 2024 | Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
30/09/1730 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 50A OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM TWO BRIDGES MILL TWO BRIDGES ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNBAR |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT DUNBAR |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNBAR |
27/10/1427 October 2014 | DIRECTOR APPOINTED MR CLIFFORD CHARLES STOCKTON |
27/10/1427 October 2014 | DIRECTOR APPOINTED MR RICHARD HUGH PLUMB |
27/10/1427 October 2014 | SECRETARY APPOINTED MR RICHARD HUGH PLUMB |
08/09/148 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
07/08/147 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/08/147 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/08/147 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/09/1224 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM TWO BRIDGES ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR |
07/10/107 October 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNBAR / 23/08/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNBAR / 23/08/2010 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/10/099 October 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/12/0411 December 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/09/0312 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/08/0215 August 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
23/08/0023 August 2000 | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/09/999 September 1999 | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS |
08/09/998 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
10/09/9810 September 1998 | RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS |
10/09/9810 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
31/12/9731 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
06/10/976 October 1997 | RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS |
25/02/9725 February 1997 | RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS |
10/11/9610 November 1996 | REGISTERED OFFICE CHANGED ON 10/11/96 FROM: BEECH STREET WORKS, NEWHEY, NR. ROCHDALE OL16 3SD |
10/11/9610 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
31/08/9531 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
25/08/9525 August 1995 | RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS |
16/08/9516 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/9516 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/955 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9516 June 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/11/9414 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
28/10/9428 October 1994 | RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS |
01/09/931 September 1993 | RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS |
24/08/9324 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
13/10/9213 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
10/09/9210 September 1992 | RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS |
15/06/9215 June 1992 | NEW SECRETARY APPOINTED |
15/06/9215 June 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/05/928 May 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/925 March 1992 | ALTER MEM AND ARTS 25/02/92 |
04/10/914 October 1991 | RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS |
04/10/914 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
22/11/9022 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
22/11/9022 November 1990 | RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS |
18/10/8918 October 1989 | RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS |
18/10/8918 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
09/09/889 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/8822 July 1988 | RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
22/07/8822 July 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
19/08/8719 August 1987 | RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS |
19/08/8719 August 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
16/09/8616 September 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
16/09/8616 September 1986 | RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS |
17/09/8217 September 1982 | ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
25/08/8125 August 1981 | ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of F. & A. DUNBAR LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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