Having been setup in 1999, Dunbeath Engineering Ltd are based in Salisbury in Wiltshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Jones, Mark, Murray Threipland, Robert Wyndham, Murray Threipland, Claire Rose at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mark | 30 April 1999 | - | 1 |
MURRAY THREIPLAND, Robert Wyndham | 13 January 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY THREIPLAND, Claire Rose | 12 March 1999 | 30 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 22 January 2019 | |
PSC07 - N/A | 22 January 2019 | |
MR01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 13 March 2006 | |
353 - Register of members | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2005 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 28 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2004 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 13 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2003 | |
287 - Change in situation or address of Registered Office | 25 July 2003 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 14 June 2001 | |
287 - Change in situation or address of Registered Office | 30 January 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 07 June 2000 | |
363s - Annual Return | 26 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
225 - Change of Accounting Reference Date | 07 April 1999 | |
123 - Notice of increase in nominal capital | 07 April 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
RESOLUTIONS - N/A | 26 March 1999 | |
CERTNM - Change of name certificate | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
NEWINC - New incorporation documents | 19 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2018 | Outstanding |
N/A |
Debenture | 23 August 2011 | Outstanding |
N/A |