About

Registered Number: 04399817
Date of Incorporation: 20/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Southwood, Evercreech, Shepton Mallet, Somerset, BA4 6LX

 

Established in 2002, Dunford Builders Ltd have registered office in Shepton Mallet in Somerset, it's status is listed as "Active". We don't know the number of employees at the company. Dunford, Hilary Anne, Dunford, Edward Henry, Dunford, Mark Edward are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNFORD, Hilary Anne 20 March 2002 - 1
DUNFORD, Edward Henry 20 March 2002 06 June 2005 1
DUNFORD, Mark Edward 20 March 2002 17 March 2004 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 06 October 2017
MR04 - N/A 14 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 December 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 November 2013
MR01 - N/A 03 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 06 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.