- Company Overview for DUNMAR LIMITED (SC162371)
- Filing history for DUNMAR LIMITED (SC162371)
- People for DUNMAR LIMITED (SC162371)
- Charges for DUNMAR LIMITED (SC162371)
- More for DUNMAR LIMITED (SC162371)
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) |
---|---|---|---|
21 May 2019 | PSC07 | Cessation of Mark Robert Westland as a person with significant control on 17 October 2018 | |
21 May 2019 | PSC07 | Cessation of David Andrew Westland as a person with significant control on 17 October 2018 | |
21 May 2019 | PSC02 | Notification of Dunmar Holdings Limited as a person with significant control on 17 October 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
14 May 2019 | AA | Total exemption full accounts made up to 30 January 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr David Andrew Westland as a director on 20 October 2018 | |
25 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Anne Ferguson Westland as a director on 24 October 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Mark Robert Westland as a director on 20 December 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Robert Westland as a director on 27 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | TM01 | Termination of appointment of Mark Robert Westland as a director on 20 December 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
03 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
20 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 |