- Company Overview for DUNTON PLANT LIMITED (01346483)
- Filing history for DUNTON PLANT LIMITED (01346483)
- People for DUNTON PLANT LIMITED (01346483)
- Charges for DUNTON PLANT LIMITED (01346483)
- More for DUNTON PLANT LIMITED (01346483)
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) |
---|---|---|---|
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
06 Jul 2015 | MR04 | Satisfaction of charge 12 in full | |
01 Jul 2015 | MR01 |
Registration of a charge
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | MR01 | Registration of charge 013464830013, created on 15 June 2015 | |
19 Aug 2014 | AD01 | Registered office address changed from Albany House Station Road Coleshill Birmingham B46 1HT to 16 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 19 August 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 30 September 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Deborah Jane Rawlins on 8 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Christopher Philip Rawlins on 8 November 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Julian James Rawlins on 8 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 55 Oaklands Sutton Coldfield West Midlands B76 9HD United Kingdom on 8 November 2013 | |
08 Nov 2013 | TM02 | Termination of appointment of Deborah Rawlins as a secretary | |
19 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from Unit 3, the Courtyard Caldecote Nuneaton Warwickshire CV10 0AS United Kingdom on 5 August 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |