Advanced company searchLink opens in new window

DUNN MOTOR TRACTION LTD

Company number 06806098

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)
18 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
03 May 2012 AA Accounts for a medium company made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
19 Dec 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 850,000
28 Jun 2011 SH02 Consolidation of shares on 20 June 2011
28 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated nom value of 0.01 each to nom val of £1.00 each. 20/06/2011
27 Jun 2011 AA Full accounts made up to 28 February 2011
06 May 2011 AP03 Appointment of Mr Stephen Craig Ward as a secretary
06 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 500,000
06 May 2011 TM02 Termination of appointment of Robert Dunn as a secretary
06 May 2011 TM01 Termination of appointment of Robert Dunn as a director
06 May 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from Delves Road Heanor Derbyshire DE75 7SJ United Kingdom on 4 May 2011
18 Jan 2011 AD01 Registered office address changed from 370-374 Nottingham Road, Newthorpe, Nottinghamshire NG16 2ED on 18 January 2011
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Anthony Scott Dunn on 1 October 2009
22 Jul 2009 288c Director's change of particulars / anthony dunn / 22/07/2009
13 May 2009 88(2) Ad 24/03/09\gbp si 9990000@0.01=99900\gbp ic 100/100000\
07 May 2009 122 S-div
07 May 2009 123 Nc inc already adjusted 23/03/09
07 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 24/03/2009