DUNBAR LIMITED

3 Limavady Road, Londonderry, BT47 6JU, Londonderry
StatusACTIVE
Company No.NI029226
CategoryPrivate Limited Company
Incorporated15 Feb 1995
Age29 years, 2 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

DUNBAR LIMITED is an active private limited company with number NI029226. It was incorporated 29 years, 2 months, 26 days ago, on 15 February 1995. The company address is 3 Limavady Road, Londonderry, BT47 6JU, Londonderry.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Marie Mckenna

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Mckenna

Change date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Mckenna

Change date: 2011-04-05

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colm Mckenna

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kelly

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Mckenna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-05

Officer name: Marie Mckenna

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Old address: 11 Belmont Crescent Culmore Road Derry BT48 7RR

Change date: 2011-04-18

Documents

View document PDF

Annual return company with made up date

Date: 21 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Incorporation company

Date: 14 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 16 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 15/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 15/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

Legacy

Date: 05 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/02/00 annual return shuttle

Documents

Legacy

Date: 12 May 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 15/02/99 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 05 Jan 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 15/02/98 annual return shuttle

Documents

Legacy

Date: 16 Apr 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 20 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 20 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 28/02/96 annual accts

Documents

Legacy

Date: 01 Oct 1997

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 15/02/97 annual return shuttle

Documents

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 15/02/96 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 20 Nov 1995

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Nov 1995

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 05 May 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Mar 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Mar 1995

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 15 Feb 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 15 Feb 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 15 Feb 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 15 Feb 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

AMIE & GRACIE LIMITED

10 HOLLAND CLOSE,BARNET,EN5 1DJ

Number:09114070
Status:ACTIVE
Category:Private Limited Company

FEEBERY LIMITED

53 MAIN STREET,LOUGHBOROUGH,LE12 6RH

Number:10278133
Status:ACTIVE
Category:Private Limited Company

M S E MANAGED SERVICES LIMITED

45 QUEEN STREET,DEAL,CT14 6EY

Number:11053345
Status:ACTIVE
Category:Private Limited Company

SHOWROOM FIVE LTD

FLAT 3,LONDON,SW5 9LA

Number:07757084
Status:ACTIVE
Category:Private Limited Company
Number:CE006613
Status:ACTIVE
Category:Charitable Incorporated Organisation

THOUGHT BEAN LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08454576
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