Advanced company searchLink opens in new window

DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED

Company number 05048973

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)
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 760
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 171
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 101
16 Mar 2016 TM02 Termination of appointment of Michael Cockerton as a secretary on 23 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 101
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 CH03 Secretary's details changed for Michael Cockerton on 5 August 2013
05 Aug 2013 CH01 Director's details changed for Gary Raymond Dresser on 5 August 2013
05 Aug 2013 CH03 Secretary's details changed for Michael Cockerton on 5 August 2013
15 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AD01 Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 16 May 2012
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 101
08 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2011