Advanced company searchLink opens in new window

J P DUNN CONSTRUCTION LIMITED

Company number 03718466

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)
27 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Correction of name shown on the articles of association 05/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2022 AA Full accounts made up to 30 September 2022
14 Dec 2022 AA Full accounts made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
06 Jan 2021 AA Full accounts made up to 30 September 2020
27 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
11 Dec 2019 AA Full accounts made up to 30 September 2019
15 Aug 2019 CH03 Secretary's details changed for Orla Mary Dunn on 29 October 2018
15 Aug 2019 CH01 Director's details changed for Mr Jonathan Paul Dunn on 29 October 2018
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
14 Jan 2019 AP01 Appointment of Mr Nicholas Jacks as a director on 14 January 2019
11 Dec 2018 AA Full accounts made up to 30 September 2018
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 41,817
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/24
29 Oct 2018 AD01 Registered office address changed from , First Floor, Wellington House 209 -217 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NP, England to 5 Ac Court High Street Thames Ditton Surrey KT7 0SR on 29 October 2018
13 Aug 2018 AP01 Appointment of Mr Kevin Patrick Mcsweeney as a director on 1 August 2018
13 Aug 2018 AP01 Appointment of Mrs Yllka Uruci as a director on 1 August 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 40,955
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2024.
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Dec 2017 AA Full accounts made up to 30 September 2017
07 Dec 2017 AD01 Registered office address changed from , 1st Floor, 1 Wellington House, 209-217 High Street High Street, Hampton Hill, Hampton, Middlesex, TW12 1NP, England to 5 Ac Court High Street Thames Ditton Surrey KT7 0SR on 7 December 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 MR04 Satisfaction of charge 3 in full