About

Registered Number: 04665828
Date of Incorporation: 13/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Cotswold Orchards, Broadway, Worcestershire, WR12 7JA

 

Founded in 2003, Paul Dunsby & Son Ltd has its registered office in Worcestershire, it's status is listed as "Active". Dunsby, Nicholas Paul, Dunsby, Gillian Elizabeth are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSBY, Nicholas Paul 19 February 2003 - 1
DUNSBY, Gillian Elizabeth 19 February 2003 05 October 2016 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 February 2019
PSC04 - N/A 14 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 16 November 2016
TM02 - Termination of appointment of secretary 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
395 - Particulars of a mortgage or charge 18 June 2003
225 - Change of Accounting Reference Date 12 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.