JOHN N DUNN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Director's details changed for Mr Stephen Paul Bilclough on 2024-10-28

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Satisfaction of charge 061768430006 in full

View Document

17/01/2217 January 2022 Registration of charge 061768430007, created on 2022-01-14

View Document

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

View Document

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

View Document

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

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STEWARD

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS JANE HILARY BILCLOUGH

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR IAN FLETCHER STEWARD

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR HEW DALRYMPLE

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061768430005

View Document

03/10/133 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BERTRAM / 15/04/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED RICHARD BERTRAM

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHOUSE

View Document

24/04/1324 April 2013 SECRETARY APPOINTED ROBERT BERTRAM

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR DAVID WHITEHOUSE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BILCLOUGH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BILCLOUGH

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1121 June 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG

View Document

04/04/114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR HEW RICHARD HAMILTON DALRYMPLE

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BILCLOUGH / 01/08/2010

View Document

04/02/114 February 2011 SECRETARY APPOINTED DAVID GEORGE BILCLOUGH

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BILCLOUGH / 01/08/2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CROSBY

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSBY

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 21/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SIMPSON / 21/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CRAIG / 21/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BILCLOUGH

View Document

13/01/1013 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/0910 October 2009 SECTION 300(C) 3 OF 2006 COMP ACT QUOTED

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BILCLOUGH / 19/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY TRATTLES

View Document

18/08/0918 August 2009 RE SEC 190 PURCHASE OF FREEHOLD PROPERTY BY THE COMPANY 30/06/2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED DAVID GEORGE BILCLOUGH

View Document

05/04/095 April 2009 DIRECTOR APPOINTED ANDREW JAMES CRAIG

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BILCLOUGH

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TRATTLES / 08/09/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JAMES MICHAEL SIMPSON

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GEOFFREY TRATTLES

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DAVID MASON

View Document

28/02/0828 February 2008 SHARE AGREEMENT OTC

View Document

28/02/0828 February 2008 SHARE AGREEMENT OTC

View Document

28/02/0828 February 2008 SHARE AGREEMENT OTC

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 SHARES AGREEMENT OTC

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 SHARE TRANSFER AGGREMEN 29/03/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 6DB

View Document

16/04/0716 April 2007 £ NC 100000/10000000 29/03/07

View Document

21/03/0721 March 2007 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