- 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) |
---|---|---|---|
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 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
03 May 2016 | TM01 | Termination of appointment of Christopher James Dunn as a director on 30 November 2015 | |
03 May 2016 | AD01 | Registered office address changed from 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom to 11 Trusham Road Marsh Barton Exeter EX2 8RL on 3 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Unit 8a Ilton Business Park Ilminster Somerset TA19 9DU to 11 Trusham Road Marsh Barton Exeter EX2 8RL on 1 December 2015 | |
26 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
10 Nov 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
25 Jul 2015 | CERTNM |
Company name changed dunns motors (holdings) LIMITED\certificate issued on 25/07/15
|
|
25 Jul 2015 | CONNOT | Change of name notice | |
02 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Roy Haydon Dunn as a director on 16 November 2013 | |
16 May 2014 | AD02 | Register inspection address has been changed from C/O Lentells Ltd Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ England | |
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
02 Apr 2013 | AUD | Auditor's resignation | |
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 7 July 2012
|
|
28 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
27 Feb 2012 | CH03 | Secretary's details changed for Shane Valerie Lyon on 7 December 2011 |