Advanced company searchLink opens in new window

DUNNS (LONG SUTTON) LIMITED

Company number 04051222

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)
18 Nov 2014 AA Full accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 53,333
06 Dec 2013 AA Full accounts made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 53,333
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Dec 2012 AA Full accounts made up to 30 June 2012
04 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
02 Jul 2012 CERTNM Company name changed tabmellow LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
02 Jul 2012 CONNOT Change of name notice
12 Mar 2012 AUD Auditor's resignation
22 Feb 2012 AP03 Appointment of Michael John Thompson as a secretary
16 Feb 2012 TM02 Termination of appointment of Allison Russell as a secretary
16 Feb 2012 TM01 Termination of appointment of Allison Russell as a director
16 Feb 2012 TM01 Termination of appointment of Stephen Russell as a director
16 Feb 2012 AP01 Appointment of Stuart James Shand as a director
16 Feb 2012 AP01 Appointment of David Thomas Sheppard as a director
16 Feb 2012 AP01 Appointment of Michael John Thompson as a director
16 Feb 2012 AD01 Registered office address changed from Phoenix Lodge Winters Lane Long Sutton Spalding Lincolnshire PE12 9BE on 16 February 2012
15 Feb 2012 AA01 Current accounting period shortened from 31 July 2012 to 30 June 2012
15 Nov 2011 AA Group of companies' accounts made up to 31 July 2011
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5