About

Registered Number: 05561830
Date of Incorporation: 13/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Carnsew Farm Treliever Road, Mabe Burnthouse, Penryn, Cornwall, TR10 9EY

 

H. Dunstan & Sons Ltd was registered on 13 September 2005 and has its registered office in Penryn, Cornwall. We don't currently know the number of employees at this organisation. This organisation has 5 directors listed as Dunstan, Elizabeth Wendy, Dunstan, Joe Richard, Dunstan, Maurice Brian, Dunstan, Paul Anthony John, Dunstan, Ben Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTAN, Joe Richard 01 April 2008 - 1
DUNSTAN, Maurice Brian 13 September 2005 - 1
DUNSTAN, Paul Anthony John 13 September 2005 - 1
DUNSTAN, Ben Oliver 09 March 2010 19 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DUNSTAN, Elizabeth Wendy 13 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 19 September 2018
CH03 - Change of particulars for secretary 14 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 18 September 2017
CH03 - Change of particulars for secretary 13 September 2017
AA - Annual Accounts 13 December 2016
CH03 - Change of particulars for secretary 20 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 29 November 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.