Advanced company searchLink opens in new window

DUNNS (EXETER) LIMITED

Company number 00622290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 102,256
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
  • RES15 ‐ Change company name resolution on 2015-07-09
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
  • GBP 1,350
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
  • GBP 1,350
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 7 July 2012
  • GBP 102,256
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