About

Registered Number: 04847960
Date of Incorporation: 28/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Village Green House The Green, Dunchurch, Rugby, Warwickshire, CV22 6NX

 

Having been setup in 2003, Dunchurch Developments Ltd has its registered office in Rugby, it has a status of "Active". We don't know the number of employees at Dunchurch Developments Ltd. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 17 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 28 July 2013
AD01 - Change of registered office address 28 July 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 23 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 21 September 2010
AA01 - Change of accounting reference date 04 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 11 September 2006
CERTNM - Change of name certificate 15 November 2005
AA - Annual Accounts 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 March 2008 Outstanding

N/A

Debenture 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.