DUNPARK BUILDING SUPPLIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2022-11-01 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-10-19 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type dormant. 2014-09-15 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Officers. Termination date: 2014-07-15. Officer name: Roy Mark Chiverton. 2014-08-06 View Report
Officers. Appointment date: 2014-07-15. Officer name: Brian O'hara. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Roy Mark Chiverton. Change date: 2012-11-07. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type dormant. 2012-08-21 View Report
Officers. Officer name: Roy Mark Chiverton. Change date: 2012-03-21. 2012-03-21 View Report
Capital. Capital statement capital company with date currency figure. 2012-03-15 View Report
Capital. Description: Statement by directors. 2012-03-15 View Report
Insolvency. Description: Solvency statement dated 07/03/12. 2012-03-15 View Report
Resolution. Description: Resolutions. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Officers. Officer name: Kevin Middleton. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Address. Move registers to sail company. 2010-10-20 View Report
Address. Change sail address company. 2010-10-20 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-10-03 View Report
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. 2010-08-20 View Report
Officers. Change date: 2010-08-10. Officer name: Roy Mark Chiverton. 2010-08-20 View Report
Address. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. Change date: 2010-07-15. 2010-07-15 View Report
Address. Old address: Tricor Suite, 7Th Floor Gracechurch Street London EC3V 0EH United Kingdom. Change date: 2010-05-19. 2010-05-19 View Report
Address. Old address: Tricor Suite, 7Th Floor Gracechurch Street London EC3V 0EH United Kingdom. Change date: 2010-05-18. 2010-05-18 View Report