- Company Overview for DUNNS (EXETER) LIMITED (00622290)
- Filing history for DUNNS (EXETER) LIMITED (00622290)
- People for DUNNS (EXETER) LIMITED (00622290)
- Charges for DUNNS (EXETER) LIMITED (00622290)
- More for DUNNS (EXETER) LIMITED (00622290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
15 Mar 2024 | PSC01 | Notification of Susan Jane Dunn as a person with significant control on 28 May 2022 | |
15 Mar 2024 | PSC01 | Notification of Nigel Graeme Haydon Dunn as a person with significant control on 28 May 2022 | |
15 Mar 2024 | PSC05 | Change of details for Dunns Motors (Holdings) Limited as a person with significant control on 8 February 2024 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Valerie Eileen Dunn as a director on 28 May 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
18 Aug 2022 | AP01 | Appointment of Mrs Valerie Eileen Dunn as a director on 28 May 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Valerie Eileen Dunn as a director on 28 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
06 Jun 2019 | MR04 | Satisfaction of charge 006222900002 in full | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
19 Dec 2018 | MR01 | Registration of charge 006222900002, created on 19 December 2018 | |
21 May 2018 | AD02 | Register inspection address has been changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
20 Feb 2018 | TM02 | Termination of appointment of Shane Valerie Lyon as a secretary on 16 February 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom to Georges Farm Cutsey Trull Taunton Somerset TA3 7NY on 15 February 2018 |