- Company Overview for DUNBIA LIMITED (NI059523)
- Filing history for DUNBIA LIMITED (NI059523)
- People for DUNBIA LIMITED (NI059523)
- Charges for DUNBIA LIMITED (NI059523)
- More for DUNBIA LIMITED (NI059523)
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) |
---|---|---|---|
29 Dec 2016 | AA | Group of companies' accounts made up to 27 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 May 2016 | MR04 | Satisfaction of charge NI0595230005 in full | |
29 Dec 2015 | AA | Group of companies' accounts made up to 29 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
24 Dec 2014 | AA | Group of companies' accounts made up to 30 March 2014 | |
05 Aug 2014 | MR01 | Registration of charge NI0595230008, created on 24 July 2014 | |
05 Aug 2014 | MR01 | Registration of charge NI0595230007, created on 24 July 2014 | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AR01 | Annual return made up to 2 June 2014 with full list of shareholders | |
05 Feb 2014 | CC04 | Statement of company's objects | |
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | MAR | Re-registration of Memorandum and Articles | |
05 Feb 2014 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
05 Feb 2014 | RR06 | Re-registration from a private unlimited company to a private limited company | |
04 Nov 2013 | MR01 | Registration of charge NI0595230006, created on 30 October 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
23 May 2013 | MR04 | Satisfaction of charge 1 in full | |
21 May 2013 | MR01 | Registration of charge NI0595230005, created on 21 May 2013 | |
27 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Mr Colin Edwin Potts on 16 December 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Liam Joseph Dempsey on 16 December 2011 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |