- Company Overview for J P DUNN CONSTRUCTION LIMITED (03718466)
- Filing history for J P DUNN CONSTRUCTION LIMITED (03718466)
- People for J P DUNN CONSTRUCTION LIMITED (03718466)
- Charges for J P DUNN CONSTRUCTION LIMITED (03718466)
- More for J P DUNN CONSTRUCTION LIMITED (03718466)
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
|
|
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
|
|
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
|
|
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 |