Advanced company searchLink opens in new window

DUNBAY 2003 LIMITED

Company number 04881374

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)
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
24 Apr 2023 AA Unaudited abridged accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
19 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
27 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
03 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
11 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
12 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
08 Sep 2016 AD01 Registered office address changed from C/O the Chairman Dunbay 2003 Ltd 3 the Drive the Drive New Barnet Barnet Hertfordshire EN5 1DZ England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 8 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 AD01 Registered office address changed from 4 Meriden House 33 Manor Road Barnet Herts EN5 2LR to C/O the Chairman Dunbay 2003 Ltd 3 the Drive the Drive New Barnet Barnet Hertfordshire EN5 1DZ on 18 May 2016
18 May 2016 TM01 Termination of appointment of Julia Ann Elliott as a director on 18 May 2016
04 Jan 2016 TM01 Termination of appointment of Beryl Dawson as a director on 23 December 2015
23 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2015
05 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 58
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
03 Oct 2015 CH01 Director's details changed for Thomas Vedran Moxon on 1 September 2015
03 Oct 2015 CH01 Director's details changed for Beryl Dawson on 1 September 2015
03 Oct 2015 AP01 Appointment of Dr Julia Ann Elliott as a director on 19 May 2015