About

Registered Number: 00286537
Date of Incorporation: 05/04/1934 (90 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU

 

Dunn's Motors Ltd was registered on 05 April 1934, it's status is listed as "Active". We don't currently know the number of employees at Dunn's Motors Ltd. Bere, Audrey May is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERE, Audrey May N/A 06 March 2004 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 December 2015
AA01 - Change of accounting reference date 24 November 2015
RESOLUTIONS - N/A 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD04 - Change of location of company records to the registered office 19 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 19 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 10 December 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 23 December 2007
287 - Change in situation or address of Registered Office 20 March 2007
RESOLUTIONS - N/A 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 02 December 2005
169 - Return by a company purchasing its own shares 27 October 2005
RESOLUTIONS - N/A 14 October 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AUD - Auditor's letter of resignation 06 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 21 November 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 16 December 1999
363s - Annual Return 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 24 November 1997
287 - Change in situation or address of Registered Office 21 July 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 15 November 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 17 October 1994
395 - Particulars of a mortgage or charge 26 August 1994
395 - Particulars of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 09 November 1992
AA - Annual Accounts 10 March 1992
363s - Annual Return 23 December 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 13 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 02 February 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 05 January 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 05 April 1934

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 1994 Fully Satisfied

N/A

Legal charge 09 August 1994 Fully Satisfied

N/A

Legal charge 10 January 1986 Outstanding

N/A

Legal charge 30 April 1985 Outstanding

N/A

Mortgage 22 January 1971 Fully Satisfied

N/A

Mortgage 17 August 1969 Fully Satisfied

N/A

Legal charge 07 December 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.