DUNBAR WHARF HOLDINGS LIMITED - SITTINGBOURNE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-04 View Report
Confirmation statement. Statement with updates. 2023-12-04 View Report
Persons with significant control. Change date: 2023-11-16. Psc name: Mr Allen Russell-Smith. 2023-12-04 View Report
Persons with significant control. Change date: 2023-11-16. Psc name: Mrs Lalita Russell-Smith. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Capital. Capital cancellation shares. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-11-25 View Report
Officers. Officer name: Sebastian Timothy Lucian Russell-Smith. Change date: 2022-11-16. 2022-11-25 View Report
Capital. Capital cancellation shares. 2022-05-05 View Report
Capital. Capital return purchase own shares. 2022-05-05 View Report
Capital. Capital cancellation shares. 2022-03-14 View Report
Capital. Capital return purchase own shares. 2022-03-14 View Report
Confirmation statement. Statement with updates. 2021-12-23 View Report
Officers. Change date: 2021-11-15. Officer name: Sebastian Timothy Lucian Russell-Smith. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Officers. Termination date: 2019-12-31. Officer name: Colin Douglas Jacobs. 2020-01-16 View Report
Officers. Officer name: Colin Douglas Jacobs. Termination date: 2019-12-31. 2020-01-16 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Address. Old address: 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP England. New address: Dunbar House, Wentworth Court Castle Road Eurolink Industrial Estate Sittingbourne ME10 3RN. 2019-11-19 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Mortgage. Charge number: 041091870003. Charge creation date: 2019-06-21. 2019-07-03 View Report
Mortgage. Charge number: 1. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Officers. Officer name: Colin Douglas Jacobs. Change date: 2016-11-16. 2017-01-03 View Report
Officers. Officer name: Mr Barry Ashworth. Change date: 2016-11-16. 2017-01-03 View Report
Officers. Officer name: Sebastian Timothy Lucian Russell-Smith. Change date: 2016-11-16. 2017-01-03 View Report
Officers. Change date: 2016-11-16. Officer name: Colin Douglas Jacobs. 2017-01-03 View Report
Accounts. Accounts type total exemption full. 2016-10-11 View Report
Address. New address: 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP. 2016-07-01 View Report
Address. New address: 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP. 2016-07-01 View Report
Capital. Capital cancellation shares. 2016-05-24 View Report
Capital. Capital return purchase own shares. 2016-05-12 View Report
Capital. Capital alter shares redemption statement of capital. 2016-04-18 View Report
Resolution. Description: Resolutions. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type group. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type group. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Address. Change sail address company. 2013-11-26 View Report
Accounts. Accounts type group. 2013-09-23 View Report
Mortgage. Charge number: 041091870002. 2013-08-31 View Report
Address. Old address: , 22 Easter Park Ferry Lane South, Rainham, Essex, RM13 9PB. Change date: 2013-05-23. 2013-05-23 View Report