- Company Overview for A. & C. DUNKLEY (BOSCOMBE) LIMITED (01184368)
- Filing history for A. & C. DUNKLEY (BOSCOMBE) LIMITED (01184368)
- People for A. & C. DUNKLEY (BOSCOMBE) LIMITED (01184368)
- Charges for A. & C. DUNKLEY (BOSCOMBE) LIMITED (01184368)
- Insolvency for A. & C. DUNKLEY (BOSCOMBE) LIMITED (01184368)
- More for A. & C. DUNKLEY (BOSCOMBE) LIMITED (01184368)
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) |
---|---|---|---|
08 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | SH03 | Purchase of own shares. | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
13 Aug 2014 | MR01 | Registration of charge 011843680009, created on 30 July 2014 | |
01 Aug 2014 | MR01 | Registration of charge 011843680007, created on 30 July 2014 | |
01 Aug 2014 | MR01 |
Registration of charge 011843680008, created on 30 July 2014
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
30 Dec 2011 | CH01 | Director's details changed for Mr Charles Bryan Rodgers on 1 September 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of Trevor Strawbridge as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Anthony Dunkley as a director | |
08 Mar 2011 | TM02 | Termination of appointment of Anthony Dunkley as a secretary | |
06 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders |