- Company Overview for DUNBIA (PRESTON) LIMITED (NI062618)
- Filing history for DUNBIA (PRESTON) LIMITED (NI062618)
- People for DUNBIA (PRESTON) LIMITED (NI062618)
- Charges for DUNBIA (PRESTON) LIMITED (NI062618)
- More for DUNBIA (PRESTON) LIMITED (NI062618)
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) |
---|---|---|---|
17 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 27 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
29 Dec 2015 | AA | Full accounts made up to 29 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
24 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
05 Aug 2014 | MR01 | Registration of charge NI0626180009, created on 24 July 2014 | |
05 Aug 2014 | MR01 | Registration of charge NI0626180008, created on 24 July 2014 | |
02 May 2014 | AP01 | Appointment of Mr Andrew Smyth as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
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 | |
05 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
26 Jun 2012 | TM02 | Termination of appointment of John Proctor as a secretary | |
03 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Dec 2011 | CH01 | Director's details changed for Mr Colin Edwin Potts on 16 December 2011 | |
16 Dec 2011 | CH01 | Director's details changed for Mr Liam Joseph Dempsey on 16 December 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Mr James George Dobson on 11 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr Liam Joseph Dempsey on 11 January 2011 |