Advanced company searchLink opens in new window

DUNCTON GROUP LIMITED

Company number 06308608

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)
06 Sep 2016 AP01 Appointment of Mr Robert William Anderson as a director on 1 September 2016
13 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 December 2015
02 Oct 2015 AP01 Appointment of Mr Malcolm John Le May as a director on 21 July 2015
06 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 11,006,583.62
07 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
24 Feb 2015 AUD Auditor's resignation
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 11,006,583.62
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
16 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into agreements 19/12/2014
23 Dec 2014 CH01 Director's details changed for Mr Peter Minter on 19 December 2014
05 Nov 2014 AD03 Register(s) moved to registered inspection location No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
05 Nov 2014 AD02 Register inspection address has been changed to No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
13 Oct 2014 AD01 Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to The New Barn Bedford Road Petersfield Hampshire GU32 3LJ on 13 October 2014
06 Oct 2014 MR04 Satisfaction of charge 1 in full
06 Oct 2014 MR04 Satisfaction of charge 2 in full
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AP01 Appointment of Mr Shamus Hodgson as a director on 20 August 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 11,006,497.31
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 11,006,050.89
06 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 30/04/2014
01 Sep 2014 AP01 Appointment of Mr Peter Stuart Crook as a director on 20 August 2014
01 Sep 2014 AP01 Appointment of Mr Andrew Charles Fisher as a director on 20 August 2014
29 Aug 2014 AP03 Appointment of Miss Emma Gayle Versluys as a secretary on 20 August 2014
29 Aug 2014 TM01 Termination of appointment of David Alexander Hoare as a director on 20 August 2014
29 Aug 2014 TM01 Termination of appointment of Oliver Dering Harris as a director on 20 August 2014