About

Registered Number: 03828913
Date of Incorporation: 20/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 27 Front Street, Acomb, York, North Yorkshire, YO24 3BW

 

Established in 1999, W R Dunn & Co. Ltd have registered office in York in North Yorkshire. Currently we aren't aware of the number of employees at the the business. There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin Robert 03 November 2016 - 1
CAMPBELL, David Alexander 31 March 2004 15 April 2008 1
DUNN, Deborah Louise 27 February 2004 06 April 2016 1
DUNN, William Richard 27 February 2004 03 November 2016 1
HARDY, Charles Hunter 31 March 2004 31 January 2014 1
KILNER, Paul Stephen 31 March 2004 31 October 2012 1
MCMULLEN, Fiona Mary 20 August 1999 01 August 2000 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC02 - N/A 11 August 2020
MR01 - N/A 18 June 2020
CS01 - N/A 16 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2017
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 11 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 29 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
RESOLUTIONS - N/A 25 January 2010
MEM/ARTS - N/A 25 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 07 October 2008
RESOLUTIONS - N/A 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 23 August 2001
CERTNM - Change of name certificate 23 April 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.