Advanced company searchLink opens in new window

DUNBIA LIMITED

Company number NI059523

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)
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
  • GBP 385,875
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
  • GBP 385,875
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Entry by the company into documents approved; the documents will promote the success of the company 24/02/2014
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
  • RES02 ‐ Resolution of re-registration
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