About

Registered Number: 03924379
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 2 Hampton Court, Nelson Street, King's Lynn, Norfolk, PE30 5DX,

 

Based in King's Lynn, Dunstone & Associates Ltd was founded on 08 February 2000, it has a status of "Active". The companies directors are listed as Burrell, Anita, Dunstone, Raymond, Share, Ann, Dunstone, Noel Winston at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTONE, Raymond 14 August 2000 - 1
DUNSTONE, Noel Winston 08 February 2000 14 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Anita 01 January 2008 - 1
SHARE, Ann 08 February 2000 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 24 September 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 23 February 2007
AAMD - Amended Accounts 06 April 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 21 February 2002
363s - Annual Return 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
363s - Annual Return 08 March 2001
225 - Change of Accounting Reference Date 12 December 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.