Advanced company searchLink opens in new window

A. & C. DUNKLEY (BOSCOMBE) LIMITED

Company number 01184368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 92
18 Nov 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2015 SH03 Purchase of own shares.
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
13 Aug 2014 MR01 Registration of charge 011843680009, created on 30 July 2014
01 Aug 2014 MR01 Registration of charge 011843680007, created on 30 July 2014
01 Aug 2014 MR01 Registration of charge 011843680008, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Mr Charles Bryan Rodgers on 1 September 2011
09 Sep 2011 TM01 Termination of appointment of Trevor Strawbridge as a director
08 Mar 2011 TM01 Termination of appointment of Anthony Dunkley as a director
08 Mar 2011 TM02 Termination of appointment of Anthony Dunkley as a secretary
06 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders