About

Registered Number: 04399817
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Southwood, Evercreech, Shepton Mallet, Somerset, BA4 6LX

 

Founded in 2002, Dunford Builders Ltd are based in Somerset. There are 3 directors listed for the business. We don't currently know the number of employees at this 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.