About

Registered Number: 01037142
Date of Incorporation: 05/01/1972 (52 years and 4 months ago)
Company Status: Active
Registered Address: Sandy Cove Hotel, Berrynarbor, Ilfracombe, North Devon, EX34 9SR

 

Dunchideock Ltd was founded on 05 January 1972, it has a status of "Active". The current directors of the business are listed as Tenbokkel, Dawn Tanya, Darlington, Daphne Alwynne, Gilson, Dawn Tanya, Hendrie, Linda Jane, Bennett, Clive Gordon, Darlington, Michael Edwin, Doctor. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENBOKKEL, Dawn Tanya 01 February 2007 - 1
BENNETT, Clive Gordon 24 April 2006 09 July 2008 1
DARLINGTON, Michael Edwin, Doctor N/A 27 February 1993 1
Secretary Name Appointed Resigned Total Appointments
DARLINGTON, Daphne Alwynne N/A 28 February 1993 1
GILSON, Dawn Tanya 28 February 1993 09 March 2006 1
HENDRIE, Linda Jane 09 March 2006 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
395 - Particulars of a mortgage or charge 07 March 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 09 January 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 09 January 2001
363s - Annual Return 05 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 31 January 1999
AUD - Auditor's letter of resignation 09 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 04 February 1997
363s - Annual Return 13 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 05 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 13 February 1994
AA - Annual Accounts 13 February 1994
RESOLUTIONS - N/A 29 October 1993
MEM/ARTS - N/A 29 October 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 28 January 1993
395 - Particulars of a mortgage or charge 08 July 1992
AA - Annual Accounts 19 January 1992
363a - Annual Return 19 January 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
363 - Annual Return 15 May 1987
AA - Annual Accounts 30 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

Legal charge over licensed premises 05 March 2009 Outstanding

N/A

Debenture 06 January 2009 Outstanding

N/A

Fixed and floating charge 03 July 1992 Fully Satisfied

N/A

Mortgage 16 January 1978 Fully Satisfied

N/A

Mortgage 16 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.