Advanced company searchLink opens in new window

DUNBAR WHARF HOLDINGS LIMITED

Company number 04109187

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)
04 Feb 2025 MR04 Satisfaction of charge 1 in full
04 Feb 2025 MR04 Satisfaction of charge 041091870002 in full
04 Feb 2025 MR04 Satisfaction of charge 041091870003 in full
20 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
04 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
04 Dec 2023 PSC04 Change of details for Mr Allen Russell-Smith as a person with significant control on 16 November 2023
04 Dec 2023 PSC04 Change of details for Mrs Lalita Russell-Smith as a person with significant control on 16 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 6,954
  • ANNOTATION Clarification This is a second filing of an SH06 originally registered on 05/05/2022.
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
25 Nov 2022 CH01 Director's details changed for Sebastian Timothy Lucian Russell-Smith on 16 November 2022
05 May 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 6,918
  • ANNOTATION Clarification a second filed SH06 was registered on 18/01/2023.
05 May 2022 SH03 Purchase of own shares.
14 Mar 2022 SH06 Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 7,473
14 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with updates
23 Dec 2021 CH01 Director's details changed for Sebastian Timothy Lucian Russell-Smith on 15 November 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 TM02 Termination of appointment of Colin Douglas Jacobs as a secretary on 31 December 2019
16 Jan 2020 TM01 Termination of appointment of Colin Douglas Jacobs as a director on 31 December 2019