H. DUNSTAN & SONS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/06/2326 June 2023 Return of final meeting in a members' voluntary winding up

View Document

15/09/2215 September 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN DUNSTAN / 14/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN DUNSTAN / 13/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOAN DUNSTAN / 20/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WENDY DUNSTAN / 13/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOAN DUNSTAN / 13/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR BEN DUNSTAN

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BRIAN DUNSTAN / 13/09/2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOAN DUNSTAN / 13/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM DREASON LANHYDROCK CORNWALL PL30 4BG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 68 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR BEN OLIVER DUNSTAN

View Document

15/03/1015 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 48200

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JOE RICHARD DUNSTAN

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

13/09/0513 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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