About

Registered Number: 03313982
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 58 Alma Road, Clifton, Bristol, BS8 2DG,

 

Established in 1997, Dunesale Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Brian James 17 May 2019 - 1
THOMPSON, Glyn James 17 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Alice Louisa Rose 05 January 2007 07 March 2010 1
ALLEN, Angus 07 February 1997 18 January 2002 1
ALLEN, Charlotte 18 January 2002 30 January 2004 1
ALLEN, Edward Peter 30 January 2004 05 January 2007 1

Filing History

Document Type Date
CS01 - N/A 17 May 2019
PSC01 - N/A 17 May 2019
AD01 - Change of registered office address 17 May 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
PSC07 - N/A 17 May 2019
AA - Annual Accounts 15 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AA01 - Change of accounting reference date 04 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 14 December 2018
PSC04 - N/A 20 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 February 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 06 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
225 - Change of Accounting Reference Date 20 January 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.