About

Registered Number: 04749506
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 South View Cottage, Besselsleigh, Abingdon, Oxfordshire, OX13 5PX

 

Having been setup in 2003, Dunckley Builders Ltd has its registered office in Abingdon, it's status is listed as "Active". Dunckley, Mary, Dunckley, Peter are listed as the directors of Dunckley Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCKLEY, Peter 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUNCKLEY, Mary 30 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 June 2017
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 30 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.