Advanced company searchLink opens in new window

DUNN BROTHERS (1995) LIMITED

Company number 03059919

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)
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
  • GBP 1
24 Jun 2014 CAP-SS Solvency statement dated 11/06/14
24 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve/ removal of maximum allotment limit 12/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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