About

Registered Number: 04572555
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 35 Rochford Road, Chelmsford, CM2 0EF

 

Having been setup in 2002, M & P Dunn Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dunn, Christine Elizabeth, Dunn, Michael Frank, Dunn, Paul Michael at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Michael Frank 24 October 2002 - 1
DUNN, Paul Michael 24 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Christine Elizabeth 24 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 January 2013
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 January 2009
353 - Register of members 22 January 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 15 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 December 2005
395 - Particulars of a mortgage or charge 04 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 10 November 2004
363s - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
225 - Change of Accounting Reference Date 17 April 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.