DUNBAR AVENUE LTD

04623106
CROWN FARM FROG LANE PICKMERE KNUTSFORD WA16 0LL

Documents

Documents
Date Category Description Pages
26 Apr 2024 accounts Annual Accounts 3 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 3 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 3 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
07 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2021 resolution Resolution 3 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2021 officers Termination of appointment of secretary (Donna Nicole Davis) 1 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 2 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Extended 2 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
19 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
25 Apr 2011 officers Change of particulars for director (Mr Christopher Anthony Davis) 2 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
17 Dec 2009 accounts Annual Accounts 5 Buy now
01 May 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
12 Aug 2008 annual-return Return made up to 20/12/07; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 1 Buy now
10 Jan 2007 accounts Annual Accounts 5 Buy now
10 Jan 2007 annual-return Return made up to 20/12/06; full list of members 6 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: 169 kingsway manchester lancashire M19 2ND 1 Buy now
06 Feb 2006 annual-return Return made up to 20/12/05; full list of members 6 Buy now
09 Apr 2005 accounts Annual Accounts 5 Buy now
18 Jan 2005 annual-return Return made up to 20/12/04; full list of members 6 Buy now
08 Oct 2004 accounts Annual Accounts 6 Buy now
21 Jan 2004 annual-return Return made up to 20/12/03; full list of members 6 Buy now
03 Sep 2003 officers New secretary appointed 2 Buy now
03 Sep 2003 officers New director appointed 2 Buy now
30 Jan 2003 officers Director resigned 1 Buy now
30 Jan 2003 officers Secretary resigned 1 Buy now
20 Dec 2002 incorporation Incorporation Company 16 Buy now