DUNNS (EXETER) LIMITED

Georges Farm Georges Farm, Taunton, TA3 7NY, Somerset, United Kingdom
StatusACTIVE
Company No.00622290
CategoryPrivate Limited Company
Incorporated04 Mar 1959
Age65 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

DUNNS (EXETER) LIMITED is an active private limited company with number 00622290. It was incorporated 65 years, 2 months, 7 days ago, on 04 March 1959. The company address is Georges Farm Georges Farm, Taunton, TA3 7NY, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 28 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Jane Dunn

Notification date: 2022-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 28 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-28

Psc name: Nigel Graeme Haydon Dunn

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dunns Motors (Holdings) Limited

Change date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 28 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Eileen Dunn

Termination date: 2022-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-28

Officer name: Mrs Valerie Eileen Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Eileen Dunn

Termination date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006222900002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 006222900002

Documents

View document PDF

Change sail address company with new address

Date: 21 May 2018

Category: Address

Type: AD02

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-16

Officer name: Shane Valerie Lyon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom

Change date: 2018-02-15

New address: Georges Farm Cutsey Trull Taunton Somerset TA3 7NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Christopher James Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom

New address: 11 Trusham Road Marsh Barton Exeter EX2 8RL

Change date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: 11 Trusham Road Marsh Barton Exeter EX2 8RL

Old address: Unit 8a Ilton Business Park Ilminster Somerset TA19 9DU

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunns motors (holdings) LIMITED\certificate issued on 25/07/15

Documents

View document PDF

Change of name notice

Date: 25 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Haydon Dunn

Termination date: 2013-11-16

Documents

View document PDF

Change sail address company with old address

Date: 16 May 2014

Category: Address

Type: AD02

Old address: C/O Lentells Ltd Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 23 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2012

Action Date: 07 Jul 2012

Category: Capital

Type: SH01

Capital : 102,256 GBP

Date: 2012-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2012

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-07

Officer name: Shane Valerie Lyon

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change sail address company with old address

Date: 24 Feb 2011

Category: Address

Type: AD02

Old address: C/O Lentells Ltd 11 the Crescent Taunton Somerset TA1 4EU

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Graeme Haydon Dunn

Change date: 2010-08-27

Documents

View document PDF

Move registers to registered office company

Date: 24 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Move registers to sail company

Date: 03 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel dunn / 08/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: merryhay house ilton business estate ilminster somerset TA19 9DU

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; full list of members

Documents

View document PDF

Resolution

Date: 10 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 21/07/97 from: 43 east street taunton somerset TA1 3NA

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF


Some Companies

AIR TRAINING CLUB AVIATION LIMITED

HANGER 3,BLACKPOOL,FY4 2QY

Number:08681179
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER EDWARDS CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10223528
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM SAFETY CONSULTANTS LTD

13 WORLEBURY PARK ROAD,WESTON-SUPER-MARE,BS22 9SA

Number:09236262
Status:ACTIVE
Category:Private Limited Company

KL RAIL OPERATIONS AND PROJECTS MANAGEMENT LTD

HOLLY HOUSE BROOKHAVEN,KETTERING,NN14 1RU

Number:11637836
Status:ACTIVE
Category:Private Limited Company

OPTIMA PROPERTY INVESTMENTS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09928977
Status:ACTIVE
Category:Private Limited Company

THREE KRAUTS LTD.

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06201560
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source