Advanced company searchLink opens in new window

DUNFAR LTD

Company number 04352458

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)
08 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
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
  • GBP 10
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
  • GBP 2
28 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
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
  • GBP 2
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