- Company Overview for DUNFAR LTD (04352458)
- Filing history for DUNFAR LTD (04352458)
- People for DUNFAR LTD (04352458)
- Charges for DUNFAR LTD (04352458)
- More for DUNFAR LTD (04352458)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
28 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 18 November 2011
|
|
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Roger Anthony Preston on 22 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Roger Anthony Preston on 22 August 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Roger Anthony Preston on 22 August 2011 | |
23 Aug 2011 | CH03 | Secretary's details changed for Ms Anne Caroline Moir on 22 August 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from 76 Nightingale Road Rickmansworth Hertfordshire WD3 7BT on 23 August 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of Ms Anne Caroline Moir as a director | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Roger Anthony Preston on 3 January 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |