Advanced company searchLink opens in new window

DUNMAR LIMITED

Company number SC162371

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)
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
  • GBP 750,100
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
  • GBP 750,100
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
  • GBP 750,100
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