DUNNY'S LIMITED - LIVERPOOL


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Change account reference date company previous extended. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type micro entity. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-05-08 View Report
Accounts. Accounts type micro entity. 2019-09-22 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type total exemption full. 2017-11-11 View Report
Address. Old address: C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool L3 9QJ. Change date: 2017-10-26. New address: 34 Castle Street Fischer Crowne, Suite 3 Liverpool L2 0NR. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Address. Change date: 2013-12-19. Old address: C/O C/O Mtb Nw Ltd Trident House 31-33 Dale Street Liverpool Merseyside L2 2HF United Kingdom. 2013-12-19 View Report
Accounts. Accounts type total exemption small. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type total exemption small. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Address. Old address: C/O Bcg 111 South Road Waterloo Liverpool L22 0LT. Change date: 2012-05-04. 2012-05-04 View Report
Accounts. Accounts type total exemption small. 2012-02-27 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Officer name: Maureen Hampson. Change date: 2009-10-01. 2010-05-13 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. Legacy. 2009-06-09 View Report
Address. Description: Registered office changed on 09/06/2009 from c/o ansells 167A rice lane liverpool L9 1AF. 2009-06-09 View Report
Accounts. Accounts type total exemption small. 2009-03-02 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Annual return. Legacy. 2008-08-07 View Report
Officers. Description: Appointment terminated secretary tully secretaries LTD. 2008-08-07 View Report
Annual return. Legacy. 2007-06-21 View Report
Accounts. Accounts type dormant. 2007-01-11 View Report
Annual return. Legacy. 2006-06-15 View Report
Accounts. Accounts type dormant. 2006-01-11 View Report
Officers. Description: Director resigned. 2006-01-03 View Report
Officers. Description: Secretary resigned. 2006-01-03 View Report
Officers. Description: New secretary appointed. 2006-01-03 View Report
Officers. Description: New director appointed. 2006-01-03 View Report
Address. Description: Registered office changed on 06/05/05 from: c/o ansells 167A rice lane liverpool L9 1AF. 2005-05-06 View Report
Annual return. Legacy. 2005-05-05 View Report