DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED
Company number 05048973
- Company Overview for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- Filing history for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- People for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- Charges for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
- More for DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED (05048973)
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
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2011 |