- Company Overview for DUNN BROTHERS (1995) LIMITED (03059919)
- Filing history for DUNN BROTHERS (1995) LIMITED (03059919)
- People for DUNN BROTHERS (1995) LIMITED (03059919)
- Charges for DUNN BROTHERS (1995) LIMITED (03059919)
- More for DUNN BROTHERS (1995) LIMITED (03059919)
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) |
---|---|---|---|
24 Jun 2014 | SH20 | Statement by directors | |
24 Jun 2014 | CC04 | Statement of company's objects | |
24 Jun 2014 | SH19 |
Statement of capital on 24 June 2014
|
|
24 Jun 2014 | CAP-SS | Solvency statement dated 11/06/14 | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Mar 2013 | TM01 | Termination of appointment of Graham Davy as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Martin Coombs as a director | |
21 Mar 2013 | AP01 | Appointment of Mr David Michael Williams as a director | |
07 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
07 Jun 2012 | AD02 | Register inspection address has been changed from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom | |
06 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Dec 2011 | MISC | Section 519 | |
01 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
10 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
25 May 2011 | AP03 | Appointment of David Michael Williams as a secretary | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
13 May 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 June 2011 | |
13 May 2011 | AD01 | Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH on 13 May 2011 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 May 2011 | AP01 | Appointment of Mr Martin Edmund Coombs as a director | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |