JOHN N DUNN LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Accounts for a small company made up to 2021-03-31

View Document

17/01/2217 January 2022 Satisfaction of charge 104702270001 in full

View Document

17/01/2217 January 2022 Registration of charge 104702270002, created on 2022-01-14

View Document

05/01/225 January 2022 Termination of appointment of Richard Bertram as a secretary on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Benjamin Philip Richard Willcox as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Benjamin Philip Richard Willcox as a secretary on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Richard Bertram as a director on 2022-01-05

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CESSATION OF CHRISTOPHER JONATHAN WELCH AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED RICHARD BERTRAM

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR STEPHEN PAUL BILCLOUGH

View Document

09/03/179 March 2017 DIRECTOR APPOINTED IAN STEWARD

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MS JANE HILARY BILCLOUGH

View Document

07/03/177 March 2017 ADOPT ARTICLES 22/02/2017

View Document

01/03/171 March 2017 SECRETARY APPOINTED RICHARD BERTRAM

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELCH

View Document

28/02/1728 February 2017 CURRSHO FROM 30/11/2017 TO 31/03/2017

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/11/169 November 2016 COMPANY NAME CHANGED MAYMASK (220) LIMITED
CERTIFICATE ISSUED ON 09/11/16

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