About

Registered Number: 04779167
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Based in Taunton, Somerset, Dunstan House Electrical Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Baker, Paula, Baker, John, Baker, Paula for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John 28 May 2003 - 1
BAKER, Paula 09 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Paula 28 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 12 March 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 16 July 2007
363s - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 04 April 2005
225 - Change of Accounting Reference Date 04 April 2005
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.