About

Registered Number: 03828913
Date of Incorporation: 20/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 27 Front Street, Acomb, York, North Yorkshire, YO24 3BW

 

W R Dunn & Co. Ltd was registered on 20 August 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has 7 directors listed as Smith, Martin Robert, Campbell, David Alexander, Dunn, Deborah Louise, Dunn, William Richard, Hardy, Charles Hunter, Kilner, Paul Stephen, Mcmullen, Fiona Mary at Companies House.

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.