DUNNS (EXETER) LIMITED
Status | ACTIVE |
Company No. | 00622290 |
Category | Private Limited Company |
Incorporated | 04 Mar 1959 |
Age | 65 years, 2 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006222900002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 25 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 23 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Move registers to registered office company
Date: 24 Feb 2011
Category: Address
Type: AD04
Documents
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
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
Move registers to sail company
Date: 03 Mar 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel dunn / 08/01/2009
Documents
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
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/07; full list of members
Documents
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
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
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
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
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
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
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
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
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
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
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
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
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
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
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
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/99; full list of members
Documents
Resolution
Date: 10 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/98; no change of members
Documents
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
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
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/97; no change of members
Documents
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
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/96; full list of members
Documents
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
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 |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06201560 |
Status: | ACTIVE |
Category: | Private Limited Company |