TFD DUNHAMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Andrew Edwards on 2018-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARDS / 01/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARDS / 01/01/2014

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNHAM

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 210

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED MR PAUL GERARD O'BRIEN

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS BARTON

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTON

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ANDREW EDWARDS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0319 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

03/07/003 July 2000 £ NC 100/1000 29/05/0

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 29/05/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/03/9619 March 1996 EXEMPTION FROM APPOINTING AUDITORS 11/03/96

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 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